Company NameHAPS Limited
DirectorsHelen Pamela Kirk and Julian Floyd Kirk
Company StatusActive
Company Number04425168
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Pamela Kirk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Back Lane
Danthorpe
East Yorkshire
HU12 9BN
Director NameMr Julian Floyd Kirk
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House Back Lane
Danthorpe
East Yorkshire
HU12 9BN
Secretary NameMrs Helen Pamela Kirk
StatusCurrent
Appointed27 July 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressMill House Back Lane
Danthorpe
East Yorkshire
HU12 9BN
Director NameIan John William Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lodge Carr Road
Burton Pidsea
Hull
HU12 9DH
Secretary NamePatricia Ann Bennett
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Lodge Carr Road
Burton Pidsea
Hull
HU12 9DH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitedudleytaylor.co.uk
Telephone01952 585717
Telephone regionTelford

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Julian Floyd Kirk
51.00%
Ordinary
49 at £1Helen Pamela Kirk
49.00%
Ordinary

Financials

Year2014
Net Worth£2,626
Cash£100
Current Liabilities£13,007

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Termination of appointment of Patricia Bennett as a secretary (1 page)
18 September 2012Termination of appointment of Patricia Bennett as a secretary (1 page)
17 September 2012Appointment of Mrs Helen Pamela Kirk as a director (2 pages)
17 September 2012Termination of appointment of Ian Bennett as a director (1 page)
17 September 2012Appointment of Mrs Helen Pamela Kirk as a director (2 pages)
17 September 2012Appointment of Mr Julian Floyd Kirk as a director (2 pages)
17 September 2012Termination of appointment of Ian Bennett as a director (1 page)
17 September 2012Appointment of Mrs Helen Pamela Kirk as a secretary (2 pages)
17 September 2012Appointment of Mrs Helen Pamela Kirk as a secretary (2 pages)
17 September 2012Appointment of Mr Julian Floyd Kirk as a director (2 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 25/04/07; full list of members (3 pages)
18 May 2007Return made up to 25/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Return made up to 25/04/06; full list of members (2 pages)
19 May 2006Return made up to 25/04/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2005Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2005Return made up to 25/04/05; full list of members (2 pages)
19 May 2005Return made up to 25/04/05; full list of members (2 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
17 May 2004Return made up to 25/04/04; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Return made up to 25/04/03; full list of members (6 pages)
12 June 2003Return made up to 25/04/03; full list of members (6 pages)
21 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
21 February 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
25 April 2002Incorporation (10 pages)
25 April 2002Incorporation (10 pages)