H.P.A.S. LIMITED - MANCHESTER


Company Profile Company Filings

Overview

H.P.A.S. LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
H.P.A.S. LIMITED was incorporated 31 years ago on 22/12/1992 and has the registered number: 02777148. The accounts status is FULL and accounts are next due on 31/12/2023.

H.P.A.S. LIMITED - MANCHESTER

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
43342 - Glazing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 02/01/2022 31/12/2023

Registered Office

C/O INTERPATH LTD
MANCHESTER
M2 1HW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2022 05/01/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD KENNETH SHORT Jun 1971 British Secretary 2009-02-11 CURRENT
MR ROB NEALE Jan 1978 British Director 2018-07-16 CURRENT
MRS MICHELLE WILLIAMS Jul 1969 British Director 2023-03-01 CURRENT
MR PHIL JOYNER Apr 1979 British Director 2023-03-31 CURRENT
MR ANDREW COLIN MCDERMOTT Jan 1964 British Director 1997-01-02 UNTIL 2005-06-06 RESIGNED
ALLAN THOMPSON Secretary 2007-12-21 UNTIL 2009-02-11 RESIGNED
PAULA JANE ROSS Sep 1966 Secretary 1992-12-22 UNTIL 1996-11-15 RESIGNED
IAN MICHAEL THURLEY Nov 1966 British Secretary 2007-10-12 UNTIL 2007-12-21 RESIGNED
MR MITU MISRA Jul 1960 Indian Director 2010-02-02 UNTIL 2011-05-06 RESIGNED
MR MARK ANDREW SCAIFE Jun 1968 British Director 2010-02-08 UNTIL 2018-01-19 RESIGNED
ANTHONY STEPHEN WRIGHT May 1958 British Director 1997-10-23 UNTIL 1999-01-04 RESIGNED
MR JOHN STEWART ROSS Mar 1965 British Director 1992-12-22 UNTIL 2010-02-02 RESIGNED
MR MICHAEL JOHN ROBINSON Sep 1961 British Director 2011-03-29 UNTIL 2018-05-31 RESIGNED
JAMES NELSON Jan 1962 British Director 1993-01-11 UNTIL 1997-07-15 RESIGNED
MARK MOXON Jun 1962 British Director 1998-04-10 UNTIL 2001-11-29 RESIGNED
NICHOLAS THOMAS LILBURN Feb 1963 British Director 2003-12-12 UNTIL 2008-11-25 RESIGNED
MR KIRAN KUMAR MISRA Jan 1965 British Director 2000-04-17 UNTIL 2017-08-18 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1992-12-22 UNTIL 1992-12-22 RESIGNED
MR MIKE GALLACHER Feb 1966 British Director 2018-05-01 UNTIL 2022-12-14 RESIGNED
MR DAVID DOUGLAS CLARKE Feb 1963 British Director 2010-02-08 UNTIL 2018-10-24 RESIGNED
STEPHEN JOHN BIRMINGHAM Jun 1958 British Director 2003-10-17 UNTIL 2018-09-13 RESIGNED
MARK ANDERSON May 1969 British Director 1998-03-02 UNTIL 2001-11-30 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Secretary 1992-12-22 UNTIL 1992-12-22 RESIGNED
MR PHILIP ANTHONY O'MALLEY Mar 1973 British Director 2010-02-08 UNTIL 2017-03-31 RESIGNED
MR GILES RICHELL Jun 1970 British Director 2018-08-03 UNTIL 2019-03-04 RESIGNED
PETER HAIGH Feb 1956 Secretary 1996-11-15 UNTIL 2007-10-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Style Group Uk Limited 2016-12-22 Bradford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYNDEHAM PLYMOUTH LIMITED COLCHESTER ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
OTTER CONTROLS LIMITED BUXTON Active GROUP 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
ST IVES WESTERHAM PRESS LTD LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
GLOBAL MP LTD. MANCHESTER Dissolved... FULL 18129 - Printing n.e.c.
WALSTEAD ROCHE LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
EMINOX LIMITED GAINSBOROUGH Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ST IVES BLACKBURN LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
WALSTEAD PETERBOROUGH LIMITED COLCHESTER ENGLAND Active FULL 18129 - Printing n.e.c.
ST IVES DIRECT LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
ST IVES DIRECT LEEDS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 18130 - Pre-press and pre-media services
WINDOWSTYLE UK LTD BRADFORD Active DORMANT 32990 - Other manufacturing n.e.c.
SAFESTYLE WINDOWS LIMITED BRADFORD Active DORMANT 99999 - Dormant Company
WYNDEHAM WEB LIMITED COLCHESTER ENGLAND Dissolved... MICRO ENTITY 99999 - Dormant Company
STYLE GROUP EUROPE LIMITED BRADFORD Active DORMANT 99999 - Dormant Company
STYLE GROUP UK LIMITED MANCHESTER In... FULL 70100 - Activities of head offices
PACES SHEFFIELD SHEFFIELD UNITED KINGDOM Active SMALL 85100 - Pre-primary education
STYLE GROUP HOLDINGS LIMITED MANCHESTER In... FULL 70100 - Activities of head offices
SAFEGLAZE (MILNROW) LTD BRADFORD ENGLAND Dissolved... 43342 - Glazing
SAFESTYLE UK PLC ST HELIER JERSEY Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A2E CAPITAL PARTNERS LIMITED MANCHESTER Active MICRO ENTITY 70221 - Financial management
A2E INDUSTRIES LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 70221 - Financial management
ADVIZZO LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 58290 - Other software publishing
MS5 DORMANT COMPANY LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
METER FIT 5 LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MAPLE HOLDCO 3 LIMITED MANCHESTER ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
MAPLECO3 LTD MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SUPREMUS MEDITECH LIMITED MANCHESTER ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
SUPREMUS MEDITECH GLOBAL LIMITED MANCHESTER ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
CHARLEYWOOD REAL ESTATE LIMITED MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate