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

Hpi Stirling Limited BIRMINGHAM


Founded in 2008, Hpi Stirling, classified under reg no. 06726491 is an active company. Currently registered at 52 Lee Crescent B15 2BJ, Birmingham the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Michael W. and John H.. In addition one secretary - Susan C. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Hpi Stirling Limited Address / Contact

Office Address 52 Lee Crescent
Office Address2 Edgbaston
Town Birmingham
Post code B15 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06726491
Date of Incorporation Fri, 17th Oct 2008
Industry Non-trading company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Michael W.

Position: Director

Appointed: 22 January 2009

Susan C.

Position: Secretary

Appointed: 22 January 2009

John H.

Position: Director

Appointed: 17 October 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Susan C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Stephen C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Susan C.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

John H.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen C.

Notified on 30 June 2016
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1 407 1161 407 1161 407 1161 407 1161 407 1161 407 1161 407 116
Other
Average Number Employees During Period3 2222 
Creditors301 128301 128301 128301 128301 128301 128301 128
Fixed Assets1 708 2441 708 2441 708 2441 708 2441 708 2441 708 2441 708 244
Investments Fixed Assets1 708 2441 708 2441 708 2441 708 2441 708 2441 708 2441 708 244
Net Current Assets Liabilities-301 128-301 128-301 128-301 128-301 128-301 128-301 128
Other Creditors 301 128301 128    
Total Assets Less Current Liabilities1 407 1161 407 1161 407 1161 407 1161 407 1161 407 1161 407 116
Amounts Owed To Group Undertakings301 128      
Depreciation Expense Property Plant Equipment24 593      
Intangible Assets-558 899      
Intangible Assets Gross Cost       
Investments In Group Undertakings1 708 244      
Net Assets Liabilities Subsidiaries-2 152 234      
Percentage Class Share Held In Subsidiary100      
Profit Loss34 760      
Profit Loss Subsidiaries34 760      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Confirmation statement with no updates 2023/10/17
filed on: 28th, October 2023
Free Download (3 pages)

Company search

Advertisements