Hp Contracts (birmingham) Limited

General information

Name:

Hp Contracts (birmingham) Ltd

Office Address:

Sovereign House, 12 Warwick Street, Coventry CV5 6ET West Midlands

Number: 06497196

Incorporation date: 2008-02-07

Dissolution date: 2016-05-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the start of Hp Contracts (birmingham) Limited, a firm which was located at Sovereign House, 12 Warwick, Street, Coventry in West Midlands. It was established on Thu, 7th Feb 2008. The reg. no. was 06497196 and the zip code was CV5 6ET. This company had existed on the market for about eight years until Tue, 24th May 2016. Founded as Hp Contracts (manchester), this firm used the name up till 2008, when it was replaced by Hp Contracts (birmingham) Limited.

The directors were: Steven D. appointed in 2011, Perry D. appointed in 2008 in February and Bernadette D. appointed sixteen years ago.

  • Previous company's names
  • Hp Contracts (birmingham) Limited 2008-03-22
  • Hp Contracts (manchester) Limited 2008-02-07

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 31 May 2011

Latest update: 28 October 2023

Perry D.

Role: Secretary

Appointed: 07 February 2008

Latest update: 28 October 2023

Perry D.

Role: Director

Appointed: 07 February 2008

Latest update: 28 October 2023

Bernadette D.

Role: Director

Appointed: 07 February 2008

Latest update: 28 October 2023

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Return next due date 07 March 2017
Return last made up date 07 February 2016
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 13 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, May 2016
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 96090 : Other service activities n.e.c.
8
Company Age

Similar companies nearby

Closest companies