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

Hpl Services Limited YORK


Hpl Services started in year 2008 as Private Limited Company with registration number 06481052. The Hpl Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in York at Spitfire House. Postal code: YO30 4UZ. Since 23rd March 2009 Hpl Services Limited is no longer carrying the name Graysure.

The firm has 2 directors, namely Mark S., Joanna M.. Of them, Mark S., Joanna M. have been with the company the longest, being appointed on 26 February 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hpl Services Limited Address / Contact

Office Address Spitfire House
Office Address2 Aviator Court
Town York
Post code YO30 4UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06481052
Date of Incorporation Wed, 23rd Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Mark S.

Position: Director

Appointed: 26 February 2021

Joanna M.

Position: Director

Appointed: 26 February 2021

Joanne M.

Position: Director

Appointed: 27 March 2018

Resigned: 26 February 2021

Johnathan D.

Position: Director

Appointed: 29 August 2017

Resigned: 26 February 2021

Glenn T.

Position: Secretary

Appointed: 02 September 2011

Resigned: 26 February 2021

David T.

Position: Director

Appointed: 02 September 2011

Resigned: 24 August 2020

Glenn T.

Position: Director

Appointed: 02 September 2011

Resigned: 26 February 2021

Andrew B.

Position: Director

Appointed: 14 January 2010

Resigned: 02 September 2011

Linda W.

Position: Secretary

Appointed: 14 January 2010

Resigned: 02 September 2011

Michael M.

Position: Director

Appointed: 01 October 2009

Resigned: 02 September 2011

Joanne B.

Position: Director

Appointed: 27 March 2009

Resigned: 14 January 2010

Duncan F.

Position: Director

Appointed: 27 March 2009

Resigned: 02 September 2011

Victor D.

Position: Director

Appointed: 23 January 2008

Resigned: 27 March 2009

Alexander & Co Nominees Limited

Position: Corporate Director

Appointed: 23 January 2008

Resigned: 24 January 2008

Alexander & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2008

Resigned: 24 January 2008

Jolyon A.

Position: Secretary

Appointed: 23 January 2008

Resigned: 27 March 2009

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Time Right Limited from York, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Time Right Limited

Spitfire House Aviator Court, Rounds Green Road, York, West Midlands, YO30 4UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02889499
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Graysure March 23, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 9th, March 2024
Free Download (5 pages)

Company search