H.P.A.S. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3AZ

Company number 02777148
Status Active
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address STYLE HOUSE, 14 ELDON PLACE, BRADFORD, BD1 3AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Director's details changed for Mr Kiran Kumar Misra on 1 December 2016; Director's details changed for Mr Stephen John Birmingham on 1 December 2016. The most likely internet sites of H.P.A.S. LIMITED are www.hpas.co.uk, and www.h-p-a-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. H P A S Limited is a Private Limited Company. The company registration number is 02777148. H P A S Limited has been working since 22 December 1992. The present status of the company is Active. The registered address of H P A S Limited is Style House 14 Eldon Place Bradford Bd1 3az. . SHORT, Richard Kenneth is a Secretary of the company. BIRMINGHAM, Stephen John is a Director of the company. CLARKE, David Douglas is a Director of the company. MISRA, Kiran Kumar is a Director of the company. O'MALLEY, Philip Anthony is a Director of the company. ROBINSON, Michael John is a Director of the company. SCAIFE, Mark Andrew is a Director of the company. Secretary HAIGH, Peter has been resigned. Secretary ROSS, Paula Jane has been resigned. Secretary THOMPSON, Allan has been resigned. Secretary THURLEY, Ian Michael has been resigned. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director ANDERSON, Mark has been resigned. Director LILBURN, Nicholas Thomas has been resigned. Director MCDERMOTT, Andrew Colin has been resigned. Director MISRA, Mitu has been resigned. Director MOXON, Mark Adrian has been resigned. Director NELSON, James has been resigned. Director ROSS, John Stewart has been resigned. Director WRIGHT, Anthony Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHORT, Richard Kenneth
Appointed Date: 11 February 2009

Director
BIRMINGHAM, Stephen John
Appointed Date: 17 October 2003
67 years old

Director
CLARKE, David Douglas
Appointed Date: 08 February 2010
62 years old

Director
MISRA, Kiran Kumar
Appointed Date: 17 April 2000
60 years old

Director
O'MALLEY, Philip Anthony
Appointed Date: 08 February 2010
52 years old

Director
ROBINSON, Michael John
Appointed Date: 29 March 2011
64 years old

Director
SCAIFE, Mark Andrew
Appointed Date: 08 February 2010
57 years old

Resigned Directors

Secretary
HAIGH, Peter
Resigned: 12 October 2007
Appointed Date: 15 November 1996

Secretary
ROSS, Paula Jane
Resigned: 15 November 1996
Appointed Date: 22 December 1992

Secretary
THOMPSON, Allan
Resigned: 11 February 2009
Appointed Date: 21 December 2007

Secretary
THURLEY, Ian Michael
Resigned: 21 December 2007
Appointed Date: 12 October 2007

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Director
ANDERSON, Mark
Resigned: 30 November 2001
Appointed Date: 02 March 1998
56 years old

Director
LILBURN, Nicholas Thomas
Resigned: 25 November 2008
Appointed Date: 12 December 2003
62 years old

Director
MCDERMOTT, Andrew Colin
Resigned: 06 June 2005
Appointed Date: 02 January 1997
61 years old

Director
MISRA, Mitu
Resigned: 06 May 2011
Appointed Date: 02 February 2010
65 years old

Director
MOXON, Mark Adrian
Resigned: 29 November 2001
Appointed Date: 10 April 1998
63 years old

Director
NELSON, James
Resigned: 15 July 1997
Appointed Date: 11 January 1993
63 years old

Director
ROSS, John Stewart
Resigned: 02 February 2010
Appointed Date: 22 December 1992
60 years old

Director
WRIGHT, Anthony Stephen
Resigned: 04 January 1999
Appointed Date: 23 October 1997
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Persons With Significant Control

Style Group Uk Limited
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

H.P.A.S. LIMITED Events

12 Jan 2017
Confirmation statement made on 22 December 2016 with updates
01 Dec 2016
Director's details changed for Mr Kiran Kumar Misra on 1 December 2016
01 Dec 2016
Director's details changed for Mr Stephen John Birmingham on 1 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,000,001

...
... and 153 more events
10 Jan 1993
New director appointed

10 Jan 1993
Director resigned

10 Jan 1993
Secretary resigned

10 Jan 1993
Registered office changed on 10/01/93 from: 12 york place leeds LS1 2DS

22 Dec 1992
Incorporation

H.P.A.S. LIMITED Charges

28 April 2011
Guarantee & debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Legal mortgage
Delivered: 9 February 2010
Status: Satisfied on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a style house, 3-5 eldon terrace and 14…
18 November 2009
Rent deposit deed
Delivered: 21 November 2009
Status: Satisfied on 29 July 2014
Persons entitled: John Edward Storey Kerry Lynn Grice and Regina Clara Wrench T/a Brightfield Investments
Description: Deposited sum of £1581.25.
20 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Rent deposit deed
Delivered: 29 July 2003
Status: Satisfied on 29 July 2014
Persons entitled: J Pullan & Sons Limited
Description: The deposit account being an interest earning deposit…
17 July 2002
Rent deposit deed
Delivered: 31 July 2002
Status: Satisfied on 29 July 2014
Persons entitled: King UK Limited
Description: Unit 34 south hampshire industrial park salisbury road…
17 July 2002
Rent deposit deed
Delivered: 19 July 2002
Status: Satisfied on 29 July 2014
Persons entitled: King UK Limited
Description: The rent deposit of £12,500.
18 June 2002
Rent deposit deed
Delivered: 25 June 2002
Status: Satisfied on 29 July 2014
Persons entitled: Taylor Woodrow Property Company Limited
Description: The sum of £11,960.
27 May 2002
Rent deposit deed
Delivered: 7 June 2002
Status: Satisfied on 29 July 2014
Persons entitled: Nigel John Stanbury Steward, Andrew David Peck, David Malcolm Patrick Gallaway Androdney Charles Bethell Drew
Description: The rent deposit as defined in the rent deposit deed dated…
18 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Rent deposit deed
Delivered: 3 March 2001
Status: Satisfied on 29 July 2014
Persons entitled: Freeman Group Limited
Description: All the company's right title benefit and interest in and…
27 April 2000
Rent deposit deed
Delivered: 17 May 2000
Status: Satisfied on 27 May 2005
Persons entitled: Admiral Homes Limited
Description: The deposit sum of £11,790.
22 October 1998
Rent deposit deed
Delivered: 6 November 1998
Status: Satisfied on 29 July 2014
Persons entitled: Charlwood Alliance Holdings Limited
Description: £4500 plus vat.
3 June 1997
Debenture
Delivered: 9 June 1997
Status: Satisfied on 19 July 2001
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…