Company NameH.P. Foils Limited
Company StatusDissolved
Company Number03307533
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Joseph Vel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Browns Close
Hitcham
Ipswich
Suffolk
IP7 7NP
Secretary NameElaine Margaret Stone
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Browns Close
Hitcham
Ipswich
Suffolk
IP7 7NP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elaine Stone
50.00%
Ordinary
1 at £1William Joseph Vel
50.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£13,210
Current Liabilities£34,390

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 April 2020Micro company accounts made up to 29 February 2020 (2 pages)
21 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
9 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
16 February 2018Notification of Elaine Stone as a person with significant control on 1 July 2016 (2 pages)
16 February 2018Notification of William Vel as a person with significant control on 1 July 2016 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
10 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
6 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Director's details changed for William Joseph Vel on 11 April 2011 (2 pages)
11 April 2011Director's details changed for William Joseph Vel on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (11 pages)
12 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (11 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 March 2009Secretary's change of particulars / elaine stone / 01/03/2009 (1 page)
26 March 2009Secretary's change of particulars / elaine stone / 01/03/2009 (1 page)
26 March 2009Director's change of particulars / william vel / 01/03/2009 (1 page)
26 March 2009Director's change of particulars / william vel / 01/03/2009 (1 page)
27 February 2009Return made up to 24/01/09; full list of members (6 pages)
27 February 2009Return made up to 24/01/09; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 March 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 February 2007Return made up to 24/01/07; full list of members (6 pages)
10 February 2007Return made up to 24/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 January 2006Return made up to 24/01/06; full list of members (6 pages)
26 January 2006Return made up to 24/01/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
27 January 2005Return made up to 24/01/05; full list of members (6 pages)
29 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
13 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
7 February 2003Return made up to 24/01/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
15 March 2002Return made up to 24/01/02; full list of members (6 pages)
15 March 2002Return made up to 24/01/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
4 July 2000Full accounts made up to 29 February 2000 (11 pages)
4 July 2000Full accounts made up to 29 February 2000 (11 pages)
1 March 2000Return made up to 24/01/00; full list of members (6 pages)
1 March 2000Return made up to 24/01/00; full list of members (6 pages)
24 January 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
24 January 2000Accounting reference date extended from 31/01/00 to 28/02/00 (1 page)
12 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 June 1999Return made up to 24/01/99; full list of members (6 pages)
22 June 1999Return made up to 24/01/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 January 1998 (8 pages)
9 September 1998Full accounts made up to 31 January 1998 (8 pages)
5 May 1998Return made up to 24/01/98; full list of members (6 pages)
5 May 1998Return made up to 24/01/98; full list of members (6 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 43 bridge road grays essex RM17 6BU (1 page)
20 February 1997Registered office changed on 20/02/97 from: 43 bridge road grays essex RM17 6BU (1 page)
20 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 January 1997Incorporation (14 pages)
24 January 1997Incorporation (14 pages)