H P ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

H P ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008067

Incorporation date

03/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Station Road, Hesketh Bank, Preston, Lancashire PR4 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon23/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Termination of appointment of Geoffrey Halliwell as a director on 2024-10-14
dot icon03/12/2024
Notification of S&J Holdings (2024) Limited as a person with significant control on 2024-10-14
dot icon03/12/2024
Cessation of Jack Lawrence Crompton as a person with significant control on 2024-10-14
dot icon03/12/2024
Cessation of Geoffrey Halliwell as a person with significant control on 2024-10-14
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon23/07/2024
Satisfaction of charge 070080670002 in full
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon29/03/2022
Registered office address changed from 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN on 2022-03-29
dot icon29/03/2022
Notification of Jack Lawrence Crompton as a person with significant control on 2021-10-12
dot icon29/03/2022
Notification of Geoffrey Halliwell as a person with significant control on 2021-10-11
dot icon29/03/2022
Cessation of Philip Halliwell as a person with significant control on 2021-10-12
dot icon29/03/2022
Termination of appointment of Philip Halliwell as a director on 2021-10-08
dot icon18/10/2021
Termination of appointment of Jimena Alexandra Halliwell as a secretary on 2021-10-11
dot icon18/10/2021
Cessation of Jimena Halliwell as a person with significant control on 2021-10-11
dot icon15/06/2021
Appointment of Mr Steven Mcsperritt as a director on 2021-06-15
dot icon15/06/2021
Appointment of Mr Geoffrey Halliwell as a director on 2021-06-15
dot icon15/06/2021
Appointment of Mr Jack Lawrence Crompton as a director on 2021-06-15
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon28/07/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/03/2019
Secretary's details changed for Jimena Alexandra Canales on 2016-04-29
dot icon21/03/2019
Change of details for Mr Philip Halliwell as a person with significant control on 2016-04-29
dot icon21/03/2019
Notification of Jimena Halliwell as a person with significant control on 2016-04-29
dot icon20/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/11/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon10/05/2016
Termination of appointment of Ian Trafford as a director on 2016-03-31
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Registration of charge 070080670002, created on 2016-02-23
dot icon22/01/2016
Certificate of change of name
dot icon22/01/2016
Change of name notice
dot icon20/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/10/2014
Satisfaction of charge 070080670001 in full
dot icon06/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon06/10/2014
Director's details changed for Philip Halliwell on 2014-04-01
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/03/2014
Appointment of Ian Trafford as a director
dot icon28/03/2014
Termination of appointment of Geoffrey Halliwell as a director
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon14/01/2014
Registration of charge 070080670001
dot icon13/11/2013
Appointment of Jimena Alexandra Canales as a secretary
dot icon19/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Statement of capital following an allotment of shares on 2012-09-19
dot icon13/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Geoffrey Halliwell on 2010-06-01
dot icon05/10/2010
Director's details changed for Philip Halliwell on 2010-06-01
dot icon03/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

7
2022
change arrow icon+113.96 % *

* during past year

Cash in Bank

£169,781.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
186.84K
-
0.00
79.35K
-
2022
7
280.60K
-
0.00
169.78K
-
2022
7
280.60K
-
0.00
169.78K
-

Employees

2022

Employees

7 Descended-36 % *

Net Assets(GBP)

280.60K £Ascended50.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.78K £Ascended113.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Geoffrey
Director
15/06/2021 - 14/10/2024
-
Crompton, Jack Lawrence
Director
15/06/2021 - Present
2
Mcsperritt, Steven
Director
15/06/2021 - Present
2

Persons with Significant Control

7
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 ENGINEERING LIMITED

H P ENGINEERING LIMITED is an(a) Active company incorporated on 03/09/2009 with the registered office located at 7-9 Station Road, Hesketh Bank, Preston, Lancashire PR4 6SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of H P ENGINEERING LIMITED?

toggle

H P ENGINEERING LIMITED is currently Active. It was registered on 03/09/2009 .

Where is H P ENGINEERING LIMITED located?

toggle

H P ENGINEERING LIMITED is registered at 7-9 Station Road, Hesketh Bank, Preston, Lancashire PR4 6SN.

What does H P ENGINEERING LIMITED do?

toggle

H P ENGINEERING LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does H P ENGINEERING LIMITED have?

toggle

H P ENGINEERING LIMITED had 7 employees in 2022.

What is the latest filing for H P ENGINEERING LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-09-30.