HIPS.CO.UK LIMITED
COLCHESTER POLL (009) LIMITED

Hellopages » Essex » Colchester » CO3 3LD

Company number 05369188
Status Active
Incorporation Date 18 February 2005
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of HIPS.CO.UK LIMITED are www.hipscouk.co.uk, and www.hips-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Hips Co Uk Limited is a Private Limited Company. The company registration number is 05369188. Hips Co Uk Limited has been working since 18 February 2005. The present status of the company is Active. The registered address of Hips Co Uk Limited is Colwyn House Sheepen Place Colchester Essex Co3 3ld. . POLLINGTON, Lucian Frank Erich is a Secretary of the company. SMITH, Paul Alick is a Secretary of the company. POLLINGTON, Lucian Frank Erich is a Director of the company. SMITH, Paul Alick is a Director of the company. Secretary BULLOCK, Nicola has been resigned. Director NATION, Stephen Glanvill has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
POLLINGTON, Lucian Frank Erich
Appointed Date: 29 November 2007

Secretary
SMITH, Paul Alick
Appointed Date: 22 March 2006

Director
POLLINGTON, Lucian Frank Erich
Appointed Date: 18 February 2005
64 years old

Director
SMITH, Paul Alick
Appointed Date: 22 March 2006
65 years old

Resigned Directors

Secretary
BULLOCK, Nicola
Resigned: 22 March 2006
Appointed Date: 18 February 2005

Director
NATION, Stephen Glanvill
Resigned: 10 November 2008
Appointed Date: 22 March 2006
63 years old

Persons With Significant Control

Mr Paul Alick Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

HIPS.CO.UK LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

29 Sep 2015
Full accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 44 more events
04 Apr 2006
Registered office changed on 04/04/06 from: youse house 6 high street great baddow chelmsford essex CM2 7HQ
27 Feb 2006
Return made up to 18/02/06; full list of members
26 Oct 2005
Registered office changed on 26/10/05 from: 2 the atrium phoenix square wyncolls road colchester essex CO4 9PB
06 Oct 2005
Company name changed poll (009) LIMITED\certificate issued on 06/10/05
18 Feb 2005
Incorporation

HIPS.CO.UK LIMITED Charges

27 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…