Company NameHPS Maintenance & Restoration Ltd
DirectorsPhilip Currah and Paul Finnigan
Company StatusActive
Company Number04667392
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Currah
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Cottage
Douglas Lane, Howden Le Wear
Crook
Co Durham
DL15 8EE
Secretary NameVeronica Currah
NationalityBritish
StatusCurrent
Appointed01 March 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressDouglas Cottage
Douglas Lane, Howden Le Wear
Crook
Co Durham
DL15 8EE
Director NamePaul Finnigan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleBuilding
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn House Thornley Road
Trimdon Station
County Durham
TS29 6DA
Director NameMr Paul Selwyn Leng
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore
82 Darlington Road
Stockton
Cleveland
TS18 5EY
Secretary NameDeborah Jane Leng
NationalityBritish
StatusResigned
Appointed04 March 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressGlenmore
82 Darlington Road
Stockton
Cleveland
TS18 5EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehpsmrltd.co.uk
Telephone01642 674911
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3 Clayton Court
Bowesfield Crescent Preston Farm
Industrial Estate Stockton On
Tees
TS18 3QX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

27 at £1Philip Currah
9.00%
Ordinary
25 at £1Paul Finnigan
8.33%
Ordinary
24 at £1Jacqueline Finnigan
8.00%
Ordinary
24 at £1Veronica Currah
8.00%
Ordinary
100 at £1Paul Finnigan
33.33%
Ordinary C
100 at £1Philip Currah
33.33%
Ordinary B

Financials

Year2014
Net Worth£224,500
Cash£920
Current Liabilities£201,941

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
10 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 October 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 June 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 300
(6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
(6 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
(6 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 May 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Paul Finnigan on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 August 2009Director's change of particulars / paul finnigan / 26/08/2009 (1 page)
29 August 2009Director's change of particulars / paul finnigan / 26/08/2009 (1 page)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 17/02/08; full list of members (5 pages)
19 March 2008Return made up to 17/02/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
20 November 2007Registered office changed on 20/11/07 from: 23 yarm road stockton upon tees TS18 3NJ (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
19 February 2007Return made up to 17/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 17/02/06; full list of members (3 pages)
20 February 2006Return made up to 17/02/06; full list of members (3 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
2 March 2005Return made up to 17/02/05; full list of members (7 pages)
12 January 2005Ad 02/12/03--------- £ si 100@1 (2 pages)
12 January 2005Nc inc already adjusted 06/04/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 January 2005Nc inc already adjusted 06/04/04 (1 page)
12 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 January 2005Ad 02/12/03--------- £ si 100@1 (2 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 02/12/03 (1 page)
20 October 2004Nc inc already adjusted 02/12/03 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
17 February 2003Incorporation (9 pages)
17 February 2003Incorporation (9 pages)