Background WavePink WaveYellow Wave

HCA PANELS LIMITED (05556461)

HCA PANELS LIMITED (05556461) is an active UK company. incorporated on 7 September 2005. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HCA PANELS LIMITED has been registered for 20 years. Current directors include POYSER, Adam John, POYSER, Tina.

Company Number
05556461
Status
active
Type
ltd
Incorporated
7 September 2005
Age
20 years
Address
Unit 6 Kingsway, Andover, SP10 5LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POYSER, Adam John, POYSER, Tina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCA PANELS LIMITED

HCA PANELS LIMITED is an active company incorporated on 7 September 2005 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HCA PANELS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05556461

LTD Company

Age

20 Years

Incorporated 7 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Unit 6 Kingsway Andover, SP10 5LQ,

Previous Addresses

Langdowns Dfk, Kingsgate House Newbury Road Andover Hampshire SP10 4DU England
From: 19 May 2017To: 2 May 2024
C/O D.Velida & Co Centurion House Central Way Andover Hampshire SP10 5AN
From: 7 September 2005To: 19 May 2017
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Jun 20
Director Joined
Sept 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POYSER, Tina

Active
Newbury Road, AndoverSP10 4DU
Secretary
Appointed 30 Jan 2019

POYSER, Adam John

Active
Denning Mead, AndoverSP10 3LG
Born December 1970
Director
Appointed 30 Sept 2013

POYSER, Tina

Active
Newbury Road, AndoverSP10 4DU
Born August 1964
Director
Appointed 07 Sept 2021

JORDAN, Wendy Ann

Resigned
Knook Down House, WarminsterBA12 0JA
Secretary
Appointed 07 Sept 2005
Resigned 15 Sept 2015

CLAYTON, Hollie Louise

Resigned
Lane End, WarminsterBA12 7PG
Born March 1984
Director
Appointed 30 Sept 2013
Resigned 19 Dec 2018

JORDAN, Paul James

Resigned
Knook Down House, WarminsterBA12 0JA
Born October 1956
Director
Appointed 07 Sept 2005
Resigned 27 Apr 2015

JORDAN, Wendy Ann

Resigned
Knook Down House, WarminsterBA12 0JA
Born January 1959
Director
Appointed 07 Sept 2005
Resigned 27 Apr 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Tina Poyser

Ceased
AndoverSP10 3LG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 20 Dec 2018
Newbury Road, AndoverSP10 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2018

Mr Adam John Poyser

Ceased
Newbury Road, AndoverSP10 4DU
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
5 June 2010
MG01MG01
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
29 September 2006
363sAnnual Return (shuttle)
Incorporation Company
7 September 2005
NEWINCIncorporation