H.P.A.S. Limited

DataGardener
h.p.a.s. limited
in administration
Large Enterprise

H.p.a.s. Limited

02777148Private Limited With Share Capital

C/O Interpath Ltd, 10Th Floor, Marsden Street, Manchester, M21HW
Incorporated

22/12/1992

Company Age

33 years

Directors

4

Employees

676

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

H.p.a.s. Limited (02777148) is a private limited with share capital incorporated on 22/12/1992 (33 years old) and registered in manchester, M21HW. The company operates under SIC code 32990 - other manufacturing n.e.c..

H.p.a.s. limited is a consumer goods company based out of style house 14 eldon place, bradford, united kingdom.

Private Limited With Share Capital
SIC: 32990
Large Enterprise
Incorporated 22/12/1992
M21HW
676 employees

Financial Overview

Total Assets

£51.56M

Liabilities

£36.40M

Net Assets

£15.16M

Turnover

£143.25M

Cash

£16.35M

Key Metrics

676

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-12-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-12-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2019
Memorandum Articles
Category:Incorporation
Date:12-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Resolution
Category:Resolution
Date:12-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2012
Resolution
Category:Resolution
Date:19-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-06-2011
Legacy
Category:Mortgage
Date:12-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Legacy
Category:Mortgage
Date:07-05-2011
Termination Director Company With Name
Category:Officers
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Auditors Resignation Company
Category:Auditors
Date:12-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2010
Legacy
Category:Mortgage
Date:11-02-2010
Legacy
Category:Mortgage
Date:11-02-2010
Legacy
Category:Mortgage
Date:11-02-2010
Legacy
Category:Mortgage
Date:11-02-2010
Legacy
Category:Mortgage
Date:09-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Change Sail Address Company
Category:Address
Date:19-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Legacy
Category:Mortgage
Date:21-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Officers
Date:13-02-2009
Legacy
Category:Officers
Date:11-02-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date30/09/2022
Latest Accounts02/01/2022

Trading Addresses

2 High Street, Presteigne, Powys, LD82BD
Scarr Mills, Lockwood Scar, Huddersfield, West Yorkshire, HD46BL
Trigate, 210 - 222 Hagley Road, West Oldbury, Oldbury, West Midlands, B680NP
Unit 11, Appleby Business Centre, Appleby Street, Blackburn, Lancashire, BB13BL
Unit 11 Royce Road, Carr Road Industrial Estate, Fengate, Peterborough, Cambridgeshire, PE15YR

Contact