HLH Rapid Limited
Private Limited Company
HLH Rapid Limited
Office M2, Escher House
116 Cardigan Road
Leeds
LS6 3BJ
Company Name | HLH Rapid Limited |
---|
Company Status | Active |
---|
Company Number | 12704810 |
---|
Incorporation Date | 29 June 2020 (3 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Hermod 3D Ltd |
---|
Current Director | James Patrick Murphy |
---|
Business Industry | Manufacturing |
---|
Business Activity | Printing N.E.C. |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 30 June |
---|
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 7 July 2024 (2 months from now) |
---|
Registered Address | Office M2, Escher House 116 Cardigan Road Leeds LS6 3BJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leeds North West |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 30 June |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 7 July 2024 (2 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2222) | Printing not elsewhere classified |
---|
SIC 2007 (18129) | Printing n.e.c. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2852) | General mechanical engineering |
---|
SIC 2007 (25620) | Machining |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71121) | Engineering design activities for industrial process and production |
---|
9 December 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-12-08
| 3 pages |
---|
8 December 2020 | Appointment of 1St Secretaries Limited as a secretary on 7 December 2020 | 2 pages |
---|
29 June 2020 | Incorporation Statement of capital on 2020-06-29 | 30 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—