Sale
Cheshire
M33 4DX
Director Name | Mr Stephen John Crompton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Quentin Christopher Hartley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 June 2019) |
Role | Operations Manager |
Correspondence Address | 233 Broadoak Road Ashton Under Lyne Lancashire OL6 8RR |
Director Name | Jeffrey Savage |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balmain Road Davyhulme Manchester M41 5TR |
Secretary Name | Jeffrey Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balmain Road Davyhulme Manchester M41 5TR |
Director Name | Douglas Hodgson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain View Northgate Tarporley Cheshire CW6 0JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | hspolymer.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3665201 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
45 at £1 | Douglas Hodgson 45.00% Ordinary |
---|---|
27 at £1 | Jeffrey Savage 27.00% Ordinary |
27 at £1 | Quentin Christopher Hartley 27.00% Ordinary |
1 at £1 | Jeffrey Savage & Quentin Christopher Hartley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,932 |
Cash | £80,825 |
Current Liabilities | £12,972 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
6 July 2006 | Delivered on: 7 July 2006 Persons entitled: Albert Byan Morall and Christopher John Shaw Classification: Rent deposit deed Secured details: £4685.81 due or to become due from the company to. Particulars: Deposit of £4,685.81. Outstanding |
---|
5 May 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
15 April 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
24 June 2019 | Second filing of Confirmation Statement dated 10/04/2019 (6 pages) |
21 June 2019 | Notification of Hspr Holding Ltd as a person with significant control on 18 June 2019 (2 pages) |
20 June 2019 | Cessation of Quentin Christopher Hartley as a person with significant control on 18 June 2019 (1 page) |
20 June 2019 | Cessation of Jeffrey Savage as a person with significant control on 18 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Quentin Christopher Hartley as a director on 18 June 2019 (1 page) |
20 June 2019 | Cessation of Douglas Hodgson as a person with significant control on 18 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Douglas Hodgson as a director on 18 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Jeffrey Savage as a director on 18 June 2019 (1 page) |
7 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
22 May 2019 | Appointment of Mr Stephen John Crompton as a director on 20 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates
|
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
23 May 2017 | 10/04/17 Statement of Capital gbp 100 (7 pages) |
3 May 2016 | Appointment of Mr Stephen John Crompton as a secretary on 21 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stephen John Crompton as a secretary on 21 April 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 July 2015 | Termination of appointment of Jeffrey Savage as a secretary on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Jeffrey Savage as a secretary on 29 June 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages) |
22 April 2014 | Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / quentin hartley / 10/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / quentin hartley / 10/04/2009 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 June 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
26 June 2007 | Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page) |
23 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Ad 05/06/06--------- £ si [email protected]=53 £ ic 47/100 (2 pages) |
19 June 2006 | Ad 05/06/06--------- £ si [email protected]=45 £ ic 2/47 (1 page) |
19 June 2006 | Ad 05/06/06--------- £ si [email protected]=53 £ ic 47/100 (2 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Ad 05/06/06--------- £ si [email protected]=45 £ ic 2/47 (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | Ad 12/04/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Ad 12/04/06--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
18 April 2006 | New director appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (9 pages) |
10 April 2006 | Incorporation (9 pages) |