You are here: bizstats.co.uk > a-z index > H list > HL list

Hlp (UK) Limited NOTTINGHAM


Hlp (UK) started in year 2002 as Private Limited Company with registration number 04619653. The Hlp (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at 4 Cross Street. Postal code: NG9 2NX. Since 9th May 2011 Hlp (UK) Limited is no longer carrying the name The Hanson Leddington Partnership.

At the moment there are 2 directors in the the firm, namely David M. and Martin F.. In addition one secretary - Martin F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the firm until 14 April 2011.

Hlp (UK) Limited Address / Contact

Office Address 4 Cross Street
Office Address2 Beeston
Town Nottingham
Post code NG9 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619653
Date of Incorporation Tue, 17th Dec 2002
Industry Architectural activities
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

David M.

Position: Director

Appointed: 23 October 2017

Martin F.

Position: Secretary

Appointed: 14 April 2011

Martin F.

Position: Director

Appointed: 10 September 2007

Christopher L.

Position: Director

Appointed: 17 December 2002

Resigned: 07 April 2017

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

David H.

Position: Secretary

Appointed: 17 December 2002

Resigned: 14 April 2011

David H.

Position: Director

Appointed: 17 December 2002

Resigned: 14 April 2011

Nominee Company Directors Limited

Position: Director

Appointed: 17 December 2002

Resigned: 17 December 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Martin F. The abovementioned PSC has significiant influence or control over the company,.

Martin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Hanson Leddington Partnership May 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-31
Balance Sheet
Cash Bank On Hand77 39357 63331 865
Current Assets150 457170 57087 152
Debtors73 064112 93755 287
Net Assets Liabilities134 579102 83249 178
Other Debtors20 60020 60020 600
Property Plant Equipment47 21226 11029 870
Other
Accrued Liabilities3 5351 5001 750
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment52 91675 76838 714
Additions Other Than Through Business Combinations Property Plant Equipment 1 75032 793
Average Number Employees During Period1276
Creditors63 09088 88762 169
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -49 352
Disposals Property Plant Equipment  -66 087
Dividend Per Share Interim1 4792 990933
Dividends Paid On Shares Interim73 94090 74093 284
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 7253 725
Increase From Depreciation Charge For Year Property Plant Equipment 22 85212 298
Intangible Assets Gross Cost10 00010 00010 000
Minimum Operating Lease Payments Recognised As Expense 4 0335 587
Net Current Assets Liabilities87 36781 68324 983
Nominal Value Allotted Share Capital100113125
Number Shares Issued Fully Paid100113125
Other Creditors3 30620 6889 014
Other Remaining Borrowings12 60513 73728 202
Par Value Share 11
Prepayments4 0724 5117 041
Property Plant Equipment Gross Cost100 128101 87868 584
Provisions For Liabilities Balance Sheet Subtotal 4 9615 675
Taxation Social Security Payable28 73733 58813 980
Total Assets Less Current Liabilities134 579107 79354 853
Total Borrowings12 60513 73728 202
Trade Creditors Trade Payables14 90719 3749 223
Trade Debtors Trade Receivables48 39287 82627 646
Company Contributions To Money Purchase Plans Directors3 0004 5006 000
Director Remuneration12 06014 26016 716

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Sub-division of shares on 15th November 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements