Hps Limited

DataGardener
hps limited
live
Micro

Hps Limited

sc182670Private Limited With Share Capital

213 St. Vincent Street, Glasgow, G25QY
Incorporated

03/02/1998

Company Age

28 years

Directors

3

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Hps Limited (sc182670) is a private limited with share capital incorporated on 03/02/1998 (28 years old) and registered in glasgow, G25QY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Hps heating plumbing supplies only started trading in october 2001, but now has a network of 33 branches and had a turnover in excess of £53m in 2015. with our branches open from 7.30am to 5.00pm daily and 8.00am to 12 noon on saturdays we offer our customers a collect and delivered service secon...

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/02/1998
G25QY
2 employees

Financial Overview

Total Assets

£408.5K

Liabilities

£146.8K

Net Assets

£261.7K

Cash

£4.1K

Key Metrics

2

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

29

Registered

0

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-02-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-12-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-11-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:04-11-2015
Mortgage Charge Part Cease With Charge Number
Category:Mortgage
Date:04-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:07-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2008
Resolution
Category:Resolution
Date:30-07-2008
Resolution
Category:Resolution
Date:17-07-2008
Legacy
Category:Annual Return
Date:06-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2007
Legacy
Category:Mortgage
Date:15-06-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date23/05/2025
Latest Accounts31/10/2024

Trading Addresses

1287-1289 Argyle Street, Glasgow, Lanarkshire, G38TLRegistered
10 Clydeholm Road, Glasgow, Lanarkshire, G140QQ
10 Clydeholm Road, Glasgow, Lanarkshire, G140QQ
213 St. Vincent Street, Glasgow, G25QYRegistered

Contact

01773831122
hpsmerchant.co.uk
213 St. Vincent Street, Glasgow, G25QY