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

Hpc Laser Ltd ELLAND


Hpc Laser started in year 2007 as Private Limited Company with registration number 06146300. The Hpc Laser company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Elland at Castle Mills. Postal code: HX5 0RY.

The company has 2 directors, namely Neil S., Stephen C.. Of them, Neil S., Stephen C. have been with the company the longest, being appointed on 18 October 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charlotte J. who worked with the the company until 1 April 2022.

Hpc Laser Ltd Address / Contact

Office Address Castle Mills
Office Address2 Saddleworth Road
Town Elland
Post code HX5 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06146300
Date of Incorporation Thu, 8th Mar 2007
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Neil S.

Position: Director

Appointed: 18 October 2017

Stephen C.

Position: Director

Appointed: 18 October 2017

Ian T.

Position: Director

Appointed: 18 October 2017

Resigned: 16 August 2019

Charlotte J.

Position: Director

Appointed: 18 October 2017

Resigned: 01 April 2022

Charlotte J.

Position: Secretary

Appointed: 08 March 2007

Resigned: 01 April 2022

Christopher J.

Position: Director

Appointed: 08 March 2007

Resigned: 01 April 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Hpc Laser Holdings Limited from Elland, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher J. This PSC has significiant influence or control over the company,.

Hpc Laser Holdings Limited

Unit B Ainleys Industrial Estate Unit B, Ainley Industrial Estate, Elland, Halifax, HX5 9JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 08457449
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand344 738402 150518 703409 188681 9681 235 589822 565
Current Assets703 441939 3451 203 3611 214 6272 274 1142 974 5233 062 244
Debtors273 203229 806244 376537 5041 112 8731 060 4991 659 505
Net Assets Liabilities226 723204 495722 086829 0021 416 8662 206 7522 212 621
Other Debtors126 107 11 60627 7994 6667 46718 889
Property Plant Equipment62 88556 18144 67149 96561 82366 54077 575
Total Inventories85 500307 389440 282267 935479 273678 435 
Other
Accumulated Depreciation Impairment Property Plant Equipment79 233101 19949 51655 59951 18370 53283 888
Amounts Owed By Related Parties  152 486438 143902 509953 5771 504 275
Amounts Owed To Group Undertakings219 568518 1253 10950 62467 21367 21367 213
Average Number Employees During Period 61818181616
Corporation Tax Payable119 91695 643159 13190 201103 912112 92983 736
Creditors527 026780 357518 559426 367907 506818 028913 955
Future Minimum Lease Payments Under Non-cancellable Operating Leases  96 13866 99851 85022 10127 932
Increase From Depreciation Charge For Year Property Plant Equipment 21 966 13 48815 35519 34923 390
Net Current Assets Liabilities176 415158 988684 802788 2601 366 6082 156 4952 148 289
Other Creditors43 433 176 00279 976407 584270 960483 813
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 40519 771 10 034
Other Disposals Property Plant Equipment   10 23829 590 38 930
Other Taxation Social Security Payable 9 672137 710184 552247 251301 934218 276
Property Plant Equipment Gross Cost142 118157 38094 187105 564113 006137 072161 463
Provisions For Liabilities Balance Sheet Subtotal12 57710 6747 3879 22311 56516 28313 243
Total Additions Including From Business Combinations Property Plant Equipment 15 262 21 61537 03224 06663 321
Total Assets Less Current Liabilities239 300215 169729 473838 2251 428 4312 223 0352 225 864
Trade Creditors Trade Payables34 75157 00642 60721 01481 54664 99260 917
Trade Debtors Trade Receivables140 031222 74180 28471 562205 69899 455136 341
Accrued Liabilities63 42353 423     
Loans From Directors45 935      
Number Shares Issued Fully Paid 2     
Par Value Share 1     
Prepayments7 0657 065     
Provisions12 57710 674     
Value-added Tax Payable 46 488     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Castle Mills Saddleworth Road Elland West Yorkshire HX5 0RY to Unit B Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP on January 30, 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements