Company NameHAPC Ltd
DirectorIan Stuart Hunter
Company StatusActive
Company Number06241656
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NameH A (Manchester) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Ian Stuart Hunter
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1st Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary NameIan Stuart Hunter
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMrs Gillian Pamela Hunter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89a Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6NL

Contact

Websiteplanningappeal.com
Email address[email protected]
Telephone0800 9550925
Telephone regionFreephone

Location

Registered AddressFirst Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Gillian Hunter
50.00%
Ordinary
50 at £1Ian Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£301
Cash£5,002
Current Liabilities£16,648

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
4 June 2020Change of details for Mr. Ian Stuart Hunter as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Change of details for Mrs. Gillian Hunter as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr. Ian Stuart Hunter on 4 June 2020 (2 pages)
13 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 November 2019Registered office address changed from 89a Bloomsbury Lane Timperley Altrincham Cheshire WA15 6NL to First Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 27 November 2019 (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
20 April 2015Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page)
20 April 2015Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page)
20 April 2015Termination of appointment of Gillian Pamela Hunter as a director on 1 April 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Company name changed h a (manchester) LTD\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Company name changed h a (manchester) LTD\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Director's details changed for Ian Stuart Hunter on 17 September 2010 (2 pages)
3 November 2010Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 99 Lawrence Road Altrincham Cheshire WA14 4EL on 3 November 2010 (1 page)
3 November 2010Director's details changed for Gillian Pamela Hunter on 17 September 2010 (3 pages)
3 November 2010Director's details changed for Gillian Pamela Hunter on 17 September 2010 (3 pages)
3 November 2010Director's details changed for Ian Stuart Hunter on 17 September 2010 (2 pages)
17 June 2010Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages)
17 June 2010Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page)
17 June 2010Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages)
17 June 2010Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Ian Stuart Hunter on 9 May 2010 (1 page)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ian Stuart Hunter on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages)
17 June 2010Director's details changed for Gillian Pamela Hunter on 9 May 2010 (2 pages)
17 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 09/05/09; full list of members (4 pages)
8 June 2009Return made up to 09/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007Incorporation (10 pages)
9 May 2007Incorporation (10 pages)