Company number 04218955
Status Active
Incorporation Date 17 May 2001
Company Type Private Limited Company
Address 43 BRIDGEGATE, RETFORD, NOTTINGHAMSHIRE, DN22 7UX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H B P W CONSULTING LIMITED are www.hbpwconsulting.co.uk, and www.h-b-p-w-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Retford Low Level Rail Station is 0.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H B P W Consulting Limited is a Private Limited Company.
The company registration number is 04218955. H B P W Consulting Limited has been working since 17 May 2001.
The present status of the company is Active. The registered address of H B P W Consulting Limited is 43 Bridgegate Retford Nottinghamshire Dn22 7ux. . HAYNES, Helen is a Secretary of the company. CLARKE, Christopher Andrew is a Director of the company. WITHERS, Paul Robert Prior is a Director of the company. Secretary WATKINSON, Carol Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 June 2001
Appointed Date: 17 May 2001
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 June 2001
Appointed Date: 17 May 2001
H B P W CONSULTING LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
17 Jul 2001
Secretary resigned
17 Jul 2001
Registered office changed on 17/07/01 from: 12 york place leeds west yorkshire LS1 2DS
17 Jul 2001
New secretary appointed
17 Jul 2001
New director appointed
17 May 2001
Incorporation
24 January 2008
Debenture
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2008
Mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bridgegate surgery 43 bridgegate retford…
23 September 2005
Debenture
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…