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

Hpo Nominees Limited CHEADLE


Founded in 2008, Hpo Nominees, classified under reg no. 06672405 is an active company. Currently registered at Suite 7A, No 1 The Courtyard Earl Road SK8 6GN, Cheadle the company has been in the business for sixteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

The firm has one director. Debra D., appointed on 1 January 2013. There are currently no secretaries appointed. As of 7 May 2024, there were 3 ex directors - John M., Christopher O. and others listed below. There were no ex secretaries.

Hpo Nominees Limited Address / Contact

Office Address Suite 7A, No 1 The Courtyard Earl Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 6GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06672405
Date of Incorporation Wed, 13th Aug 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Debra D.

Position: Director

Appointed: 01 January 2013

John M.

Position: Director

Appointed: 01 January 2013

Resigned: 28 January 2014

Christopher O.

Position: Director

Appointed: 13 August 2008

Resigned: 01 January 2013

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 13 August 2008

Resigned: 13 August 2008

Cobbetts (director) Limited

Position: Director

Appointed: 13 August 2008

Resigned: 01 October 2008

Maro Developments Limited

Position: Corporate Secretary

Appointed: 13 August 2008

Resigned: 01 January 2013

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is John H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-438 800-597 875      
Balance Sheet
Cash Bank On Hand 57 49082 237132 301157 88180 58132 769136 797
Current Assets66 36963 35783 464133 142160 53482 59750 181142 208
Debtors8 6735 8671 2278412 6532 01617 4125 411
Other Debtors 5 8671 227913053051 5124 509
Property Plant Equipment 1 2831 2944925 4013 1098163 420
Cash Bank In Hand57 69657 490      
Tangible Fixed Assets 1 283      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-438 801-597 876      
Shareholder Funds-438 800-597 875      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3091 1111 9133 8613 7486 0417 078
Average Number Employees During Period    3334
Balances Amounts Owed To Related Parties  832 147     
Creditors 662 515850 0161 061 1861 330 7941 541 3831 736 2381 962 963
Increase From Depreciation Charge For Year Property Plant Equipment  8028021 9482 2922 2931 037
Net Current Assets Liabilities-438 800-599 158-766 552-928 044-1 170 260-1 458 786-1 686 057-1 820 755
Number Shares Issued Fully Paid  11    
Other Creditors 652 808832 8071 051 7161 312 4851 523 8021 700 3611 937 638
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 405  
Other Disposals Property Plant Equipment     2 405  
Other Taxation Social Security Payable 2 2412 4062 5535 4895 6767 7557 091
Par Value Share 111    
Property Plant Equipment Gross Cost 1 5922 4052 4059 2626 8576 85710 498
Total Additions Including From Business Combinations Property Plant Equipment  813 6 857  3 641
Total Assets Less Current Liabilities-438 800-597 875-765 258-927 552-1 164 859-1 455 677-1 685 241-1 817 335
Trade Creditors Trade Payables 7 46614 8036 91712 82011 90528 12218 234
Trade Debtors Trade Receivables   7502 3481 71115 900902
Creditors Due Within One Year505 169662 515      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/08
filed on: 8th, August 2023
Free Download (3 pages)

Company search