Company Information for HPA SOLICITORS LTD
VICTORIA HOUSE, 87-89 REGENT STREET, BLACKBURN, BB1 6DR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HPA SOLICITORS LTD | |
Legal Registered Office | |
VICTORIA HOUSE 87-89 REGENT STREET BLACKBURN BB1 6DR Other companies in BB1 | |
Company Number | 06720191 | |
---|---|---|
Company ID Number | 06720191 | |
Date formed | 2008-10-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 28/05/2025 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB934760214 |
Last Datalog update: | 2024-11-05 21:29:21 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ISHTIAQ HUSSAIN |
||
ZAINUL AABEDIN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE HOUSE GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
IZI PROPERTIES LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
IZI PROPERTIES LTD | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
OLIVE AND FIG LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-10-14 GBP 50 | ||
CONFIRMATION STATEMENT MADE ON 10/10/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ZAINUL AABEDIN PATEL | ||
CESSATION OF ZAINUL AABEDIN PATEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Ishtiaq Hussain as a person with significant control on 2024-10-14 | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/08/21 TO 28/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/20 TO 29/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM Cambridge House, 84-86 Randal Street Blackburn Lancashire BB1 7LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHTIAQ HUSSAIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINUL AABEDIN PATEL | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-24 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ishtiaq Hussain on 2017-05-08 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAINUL AABEDIN PATEL / 27/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISHTIAQ HUSSAIN / 27/05/2015 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AA01 | PREVSHO FROM 31/10/2010 TO 31/08/2010 | |
AR01 | 10/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 123 BLACKBURN ROAD ACCRINGTON BB5 0AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZAINUL AABEDIN PATEL / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISHTIAQ HUSSAIN / 04/11/2009 | |
288a | DIRECTOR APPOINTED ZAINUL AABEDIN PATEL | |
288a | DIRECTOR APPOINTED ISHTIAQ HUSSAIN | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due After One Year | 2011-09-01 | £ 1,400,000 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 170,160 |
Provisions For Liabilities Charges | 2011-09-01 | £ 3,917 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPA SOLICITORS LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 468,048 |
Current Assets | 2011-09-01 | £ 586,276 |
Debtors | 2011-09-01 | £ 54,517 |
Fixed Assets | 2011-09-01 | £ 1,355,090 |
Shareholder Funds | 2011-09-01 | £ 367,289 |
Stocks Inventory | 2011-09-01 | £ 63,711 |
Tangible Fixed Assets | 2011-09-01 | £ 27,122 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
CLAIMANT SOLICITORS FEES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INSURANCE CHARGES |
Nottingham City Council | |
|
INSURANCE CHARGES |
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Category | Award/Grant | |
---|---|---|
HPA Cyber Security : Innovation Voucher | 2014-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |