Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Andrew John Kirkham |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11a Innovation Centre Hornbeam House, Hornbea Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Craig Wiltshire |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11a Innovation Centre Hornbeam House, Hornbea Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mr Michael Andrew Keating |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woolsington Drive Middleton St. George Darlington County Durham DL2 1UL |
Director Name | Mr Andrew Philip Pannell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 62 Turnpike Lane Brockhill Redditch Worcestershire B97 6UJ |
Director Name | Mr David Harold White |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 250 Stourbridge Road Dudley West Midlands DY1 2EL |
Director Name | Mr Michael Hepworth |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Technical Author |
Country of Residence | England |
Correspondence Address | Unit 11a Innovation Centre Hornbeam House, Hornbea Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Andrew Philip Pannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Turnpike Lane Brockhill Redditch Worcestershire B97 6UJ |
Director Name | Mr Craig Wiltshire |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11a Innovation Centre Hornbeam House, Hornbea Hookstone Road Harrogate North Yorkshire HG2 8QT |
Website | mhptechnical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 855925 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 11a Innovation Centre Hornbeam House, Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
100 at £1 | Mike Hepworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,333 |
Cash | £8,681 |
Current Liabilities | £31,513 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 May 2015 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 July 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 July 2014 (1 page) |
10 June 2014 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Mike Hepworth on 1 January 2014 (2 pages) |
10 June 2014 | Registered office address changed from 30-38 Dock Street Leeds LS10 1JF England on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Mike Hepworth on 1 January 2014 (2 pages) |
27 March 2014 | Registered office address changed from 1-2 Legge Lane Birmingham B1 3LD United Kingdom on 27 March 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 September 2011 | Termination of appointment of David White as a director (1 page) |
28 September 2011 | Termination of appointment of Andrew Pannell as a director (1 page) |
28 September 2011 | Termination of appointment of Andrew Pannell as a secretary (1 page) |
3 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from 22 Dyas Avenue Great Barr Birmingham West Midlands B42 1HE United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 22 Dyas Avenue Great Barr Birmingham West Midlands B42 1HE United Kingdom on 2 June 2011 (1 page) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Director's details changed for Mr Mike Hepworth on 31 December 2009 (2 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 November 2009 | Termination of appointment of Michael Keating as a director (2 pages) |
12 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
14 April 2008 | Incorporation (16 pages) |