H P A C LIMITED

Register to unlock more data on OkredoRegister

H P A C LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529591

Incorporation date

05/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Leeway Avenue, Great Shelford, Cambridge CB22 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon03/10/2025
Satisfaction of charge 6 in full
dot icon03/10/2025
Registration of charge 055295910008, created on 2025-10-03
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon17/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2024
Withdrawal of a person with significant control statement on 2024-12-19
dot icon19/12/2024
Notification of James David Murdoch Munro as a person with significant control on 2024-12-17
dot icon18/12/2024
Director's details changed for Mr James Munro on 2024-12-18
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon17/06/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Termination of appointment of Salama Riouch as a director on 2020-12-21
dot icon22/09/2020
Micro company accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon18/04/2020
Satisfaction of charge 1 in full
dot icon18/04/2020
Satisfaction of charge 3 in full
dot icon18/04/2020
Satisfaction of charge 4 in full
dot icon18/04/2020
Satisfaction of charge 7 in full
dot icon18/04/2020
Satisfaction of charge 2 in full
dot icon21/12/2019
Confirmation statement made on 2019-10-16 with updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Director's details changed for Salama Riouch Munro on 2019-10-01
dot icon02/11/2018
Appointment of Salama Riouch Munro as a director on 2018-11-01
dot icon02/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/11/2015
Register inspection address has been changed from C/O Chater Allen Beech House Newmarket Road Cambridge CB5 8DT England to C/O Andrew Borland 75 Newnham Street Ely Cambridgeshire CB7 4PQ
dot icon31/03/2015
Registered office address changed from 19D High Street Waterbeach Cambridge CB25 9JU to 10 Leeway Avenue Great Shelford Cambridge CB22 5AU on 2015-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Registered office address changed from 19D High Street Waterbeach Cambridge CB25 9JU England on 2013-12-18
dot icon18/12/2013
Registered office address changed from 67 Lawrence Weaver Road Cambridge CB3 0GX on 2013-12-18
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/08/2013
Register inspection address has been changed from 30 Medora Road Romford Essex RM7 7EP United Kingdom
dot icon16/01/2013
Registered office address changed from Unit 203 10 Southgate Road London N1 3LY England on 2013-01-16
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/12/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon08/09/2011
Director's details changed for Mr James Munro on 2011-06-01
dot icon08/09/2011
Termination of appointment of Luke Hammond as a director
dot icon23/06/2011
Registered office address changed from the Gables 28 High Street Collingham Nottingham Nottinghamshire NG23 7LA United Kingdom on 2011-06-23
dot icon23/06/2011
Secretary's details changed for Mr James Munro on 2011-05-20
dot icon23/09/2010
Total exemption full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/09/2010
Registered office address changed from Fern Cottage Ashmead Mews Ashmead Road London SE8 4DS on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr James Munro on 2010-08-02
dot icon06/09/2010
Secretary's details changed for James Munro on 2010-08-02
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon26/02/2010
Director's details changed for Mr Luke Hammond on 2010-02-26
dot icon28/09/2009
Total exemption full accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 05/08/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Return made up to 15/08/08; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon12/10/2007
Total exemption full accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 05/08/07; no change of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon26/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/11/2006
Particulars of mortgage/charge
dot icon04/09/2006
Return made up to 05/08/06; full list of members
dot icon22/08/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon09/12/2005
Secretary resigned
dot icon23/08/2005
Ad 05/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon05/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
467.35K
-
0.00
-
-
2022
2
473.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, James
Director
25/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H P A C LIMITED

H P A C LIMITED is an(a) Active company incorporated on 05/08/2005 with the registered office located at 10 Leeway Avenue, Great Shelford, Cambridge CB22 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H P A C LIMITED?

toggle

H P A C LIMITED is currently Active. It was registered on 05/08/2005 .

Where is H P A C LIMITED located?

toggle

H P A C LIMITED is registered at 10 Leeway Avenue, Great Shelford, Cambridge CB22 5AU.

What does H P A C LIMITED do?

toggle

H P A C LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for H P A C LIMITED?

toggle

The latest filing was on 03/10/2025: Satisfaction of charge 6 in full.