Hpug (UK) Limited

General information

Name:

Hpug (UK) Ltd

Office Address:

3 Larkwood Avenue CF64 3JJ Penarth

Number: 02867035

Incorporation date: 1993-10-28

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

02867035 is the registration number for Hpug (UK) Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Thu, 28th Oct 1993. It has been actively competing on the British market for 31 years. This company can be found at 3 Larkwood Avenue in Penarth. The headquarters' postal code assigned to this place is CF64 3JJ. It is known under the name of Hpug (UK) Limited. It should be noted that the firm also was registered as Hp/apollo Workstation User Society up till it was replaced 21 years from now. This business's principal business activity number is 94120 and has the NACE code: Activities of professional membership organizations. The company's most recent filed accounts documents cover the period up to 2021-12-31 and the most recent annual confirmation statement was submitted on 2022-10-28.

When it comes to this business, the full range of director's assignments have so far been fulfilled by Ian S. who was assigned to lead the company in 2018 in September. Since April 2009 Leonard K., had performed assigned duties for the following business up to the moment of the resignation one year ago. In addition another director, specifically John A. resigned in 2018.

  • Previous company's names
  • Hpug (UK) Limited 2003-07-16
  • Hp/apollo Workstation User Society Limited 1993-10-28

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 30 September 2018

Latest update: 5 April 2024

Ian S.

Role: Secretary

Appointed: 21 January 2015

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Leonard K. has substantial control or influence over the company. Ian S. has substantial control or influence over the company.

Leonard K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ian S.
Notified on 30 September 2018
Nature of control:
substantial control or influence
John A.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence
John O.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 March 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2012 - 2013

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
30
Company Age

Closest Companies - by postcode