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

Hpt Improvements Ltd PENTRE


Hpt Improvements Ltd is a private limited company located at 70A Gelli, Pentre CF41 7NB. Incorporated on 2021-07-05, this 2-year-old company is run by 1 director.
Director Scott G., appointed on 05 July 2021.
The company is officially categorised as "construction of domestic buildings" (SIC code: 41202), "roofing activities" (SIC: 43910). According to official data there was a change of name on 2021-12-01 and their previous name was Img Waste Solutions Ltd.
The latest confirmation statement was sent on 2023-03-01 and the deadline for the following filing is 2024-03-15. Moreover, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Hpt Improvements Ltd Address / Contact

Office Address 70a Gelli
Town Pentre
Post code CF41 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 13493958
Date of Incorporation Mon, 5th Jul 2021
Industry Construction of domestic buildings
Industry Roofing activities
End of financial Year 31st July
Company age 3 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Scott G.

Position: Director

Appointed: 05 July 2021

Jerry W.

Position: Director

Appointed: 01 March 2024

Resigned: 05 March 2024

Ieuan D.

Position: Director

Appointed: 05 July 2021

Resigned: 01 September 2021

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Scott G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ieuan D. This PSC owns 25-50% shares and has 25-50% voting rights.

Scott G.

Notified on 5 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Ieuan D.

Notified on 5 July 2021
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Img Waste Solutions December 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-31
Balance Sheet
Cash Bank On Hand0
Net Assets Liabilities2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2
Number Shares Allotted2
Par Value Share1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 16th, April 2024
Free Download

Company search