Company NameHPC Hydraulic Products Limited
DirectorDebbie Suzanne Patrickson
Company StatusActive
Company Number05449218
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMrs Debbie Suzanne Patrickson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Silver Court, Intercity
Way, Bramley
Leeds
Yorkshire
LS13 4LY
Secretary NameMrs Debbie Suzanne Patrickson
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowan Avenue
Adel
Leeds
West Yorkshire
LS16 8FE
Director NameMr Kenneth Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleHydraulics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Silver Court, Intercity
Way, Bramley
Leeds
Yorkshire
LS13 4LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehydra-perm.co.uk
Email address[email protected]
Telephone0113 2361367
Telephone regionLeeds

Location

Registered AddressUnit 20 Silver Court, Intercity
Way, Bramley
Leeds
Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

10k at £1Debbie Suzanne Patrickson
100.00%
Ordinary

Financials

Year2014
Net Worth£71,590
Current Liabilities£130,910

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 Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 July 2023Change of details for Mrs Debbie Suzanne Patrickson as a person with significant control on 6 July 2021 (2 pages)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Termination of appointment of Kenneth Smith as a director on 6 July 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 August 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(4 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Secretary's details changed for Mrs Debbie Suzanne Patrickson on 28 June 2014 (1 page)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(4 pages)
19 May 2015Secretary's details changed for Mrs Debbie Suzanne Patrickson on 28 June 2014 (1 page)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
8 June 2012Director's details changed for Miss Debbie Suzanne Smith on 1 July 2011 (2 pages)
26 August 2011Secretary's details changed for {officer_name} (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed for Miss Debbie Suzanne Smith on 6 August 2011 (1 page)
26 August 2011Secretary's details changed (1 page)
26 August 2011Secretary's details changed (1 page)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Mr Kenneth Smith on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Miss Debbie Suzanne Smith on 1 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
24 September 2008Director and secretary's change of particulars / debbie dennison / 05/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / debbie dennison / 05/09/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
12 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Return made up to 11/05/06; full list of members (2 pages)
7 September 2006Return made up to 11/05/06; full list of members (2 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New director appointed (1 page)
10 August 2005New secretary appointed;new director appointed (1 page)
10 August 2005New secretary appointed;new director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
11 May 2005Incorporation (12 pages)
11 May 2005Incorporation (12 pages)