HPL PROTOTYPES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
HPL PROTOTYPES LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
HPL PROTOTYPES LIMITED was incorporated 25 years ago on 23/06/1998 and has the registered number: 03585860. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HPL PROTOTYPES LIMITED was incorporated 25 years ago on 23/06/1998 and has the registered number: 03585860. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
HPL PROTOTYPES LIMITED - COVENTRY
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
25610 - Treatment and coating of metals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 WINDMILL INDUSTRIAL ESTATE BIRMINGHAM ROAD
COVENTRY
CV5 9QE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/05/2023 | 17/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JOHN DEVANE | Feb 1962 | British | Director | 2018-11-01 | CURRENT |
MR STUART MARTIN LE CORNU | Mar 1954 | British | Director | 2001-10-22 UNTIL 2018-11-01 | RESIGNED |
MR ANDREW ROBERT FORRYAN | Apr 1961 | British | Director | 2001-10-22 UNTIL 2018-11-01 | RESIGNED |
MR PAUL GEOFFREY FIELDHOUSE | Mar 1952 | British | Director | 2001-10-22 UNTIL 2018-11-01 | RESIGNED |
MR PHILIP GORDON EWING | Nov 1959 | British | Director | 1998-06-23 UNTIL 2001-10-18 | RESIGNED |
MR COLIN JAMES BEALE | May 1945 | British | Director | 1998-06-23 UNTIL 2001-10-22 | RESIGNED |
MR STUART MARTIN LE CORNU | Mar 1954 | British | Secretary | 2001-10-22 UNTIL 2018-11-01 | RESIGNED |
MR PHILIP GORDON EWING | Nov 1959 | British | Secretary | 1998-06-23 UNTIL 2001-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H Developments Limited | 2018-11-01 | Tiddington Stratford-Upon-Avon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Jane Le Cornu | 2016-04-06 - 2018-11-01 | 10/1957 | Rugby Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stuart Le Cornu | 2016-04-06 - 2018-11-01 | 3/1954 | Coventry |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Andrew Robert Forryan | 2016-04-06 - 2018-11-01 | 4/1961 | Coventry |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |