Company number 03892428
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 31A HIGH STREET, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3UU
Home Country United Kingdom
Nature of Business 23690 - Manufacture of other articles of concrete, plaster and cement, 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 100
. The most likely internet sites of HOPKINSON MEMORIALS LIMITED are www.hopkinsonmemorials.co.uk, and www.hopkinson-memorials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hopkinson Memorials Limited is a Private Limited Company.
The company registration number is 03892428. Hopkinson Memorials Limited has been working since 10 December 1999.
The present status of the company is Active. The registered address of Hopkinson Memorials Limited is 31a High Street Staveley Chesterfield Derbyshire S43 3uu. The company`s financial liabilities are £6.83k. It is £-1.38k against last year. The cash in hand is £115.76k. It is £17.7k against last year. And the total assets are £165.65k, which is £5.87k against last year. HOPKINSON, Lisa Jane is a Secretary of the company. HOPKINSON, Alan is a Director of the company. HOPKINSON, Leslie Derek is a Director of the company. Secretary HOPKINSON, Leslie Derek 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 "Manufacture of other articles of concrete, plaster and cement".
hopkinson memorials Key Finiance
LIABILITIES
£6.83k
-17%
CASH
£115.76k
+18%
TOTAL ASSETS
£165.65k
+3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999
Persons With Significant Control
Mr Leslie Derek Hopkinson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Hopkinson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOPKINSON MEMORIALS LIMITED Events
16 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
...
... and 41 more events
20 Dec 1999
New director appointed
20 Dec 1999
New secretary appointed;new director appointed
20 Dec 1999
Secretary resigned
20 Dec 1999
Director resigned
10 Dec 1999
Incorporation