HPL PROTOTYPES LIMITED
WARWICKSHIRE WORLDMECH LIMITED

Hellopages » West Midlands » Coventry » CV1 3DE

Company number 03585860
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address 15 QUEENS ROAD, COVENTRY, WARWICKSHIRE, CV1 3DE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 300 . The most likely internet sites of HPL PROTOTYPES LIMITED are www.hplprototypes.co.uk, and www.hpl-prototypes.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and four months. Hpl Prototypes Limited is a Private Limited Company. The company registration number is 03585860. Hpl Prototypes Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of Hpl Prototypes Limited is 15 Queens Road Coventry Warwickshire Cv1 3de. The company`s financial liabilities are £79.08k. It is £-61.2k against last year. The cash in hand is £105.39k. It is £97.39k against last year. And the total assets are £1277.3k, which is £135.73k against last year. LE CORNU, Stuart Martin is a Secretary of the company. FIELDHOUSE, Paul Geoffrey is a Director of the company. FORRYAN, Andrew Robert is a Director of the company. LE CORNU, Stuart Martin is a Director of the company. Secretary EWING, Philip Gordon has been resigned. Director BEALE, Colin James has been resigned. Director EWING, Philip Gordon has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


hpl prototypes Key Finiance

LIABILITIES £79.08k
-44%
CASH £105.39k
+1216%
TOTAL ASSETS £1277.3k
+11%
All Financial Figures

Current Directors

Secretary
LE CORNU, Stuart Martin
Appointed Date: 22 October 2001

Director
FIELDHOUSE, Paul Geoffrey
Appointed Date: 22 October 2001
73 years old

Director
FORRYAN, Andrew Robert
Appointed Date: 22 October 2001
64 years old

Director
LE CORNU, Stuart Martin
Appointed Date: 22 October 2001
71 years old

Resigned Directors

Secretary
EWING, Philip Gordon
Resigned: 18 October 2001
Appointed Date: 23 June 1998

Director
BEALE, Colin James
Resigned: 22 October 2001
Appointed Date: 23 June 1998
80 years old

Director
EWING, Philip Gordon
Resigned: 18 October 2001
Appointed Date: 23 June 1998
65 years old

Persons With Significant Control

Mr Andrew Robert Forryan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Le Cornu
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Le Cornu
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HPL PROTOTYPES LIMITED Events

03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300

17 Jun 2015
Registration of charge 035858600008, created on 17 June 2015
17 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
22 Jun 2000
Return made up to 15/06/00; full list of members
21 Dec 1999
Accounts for a dormant company made up to 30 June 1999
21 Dec 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jul 1999
Return made up to 23/06/99; full list of members
23 Jun 1998
Incorporation

HPL PROTOTYPES LIMITED Charges

17 June 2015
Charge code 0358 5860 0008
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
8 September 2009
Legal assignment
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
23 May 2003
Floating charge (all assets)
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
8 January 2002
Fixed charge on purchased debts which fail to vest
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
20 November 2001
Chattels mortgage
Delivered: 20 November 2001
Status: Satisfied on 27 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x mecof 5 axis travelling column bed mills, poli 3…
9 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 28 September 2007
Persons entitled: Lotus Cars Limited
Description: The property and assets referred to in the debenture.
9 November 2001
Debenture
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Mortgage debenture
Delivered: 16 November 2001
Status: Satisfied on 19 September 2007
Persons entitled: Lotus Cars Limited
Description: A specific equitable charge over all freehold and leasehold…