Company Information for HPUG (UK) LIMITED
3 Larkwood Avenue, Penarth, CF64 3JJ,
|
Company Registration Number
02867035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
HPUG (UK) LIMITED | |
Legal Registered Office | |
3 Larkwood Avenue Penarth CF64 3JJ Other companies in RG7 | |
Company Number | 02867035 | |
---|---|---|
Company ID Number | 02867035 | |
Date formed | 1993-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB532016883 |
Last Datalog update: | 2024-03-13 05:39:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN SEVERN |
||
JOHN ANDERSON |
||
LEONARD KLEJNOW |
||
JOHN GARY OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD CHARLES HACKEMER |
Company Secretary | ||
STEPHEN RUFUS MARTIN BONIWELL |
Director | ||
JOHN WATSON FERGUSON |
Company Secretary | ||
COLIN CLIFFORD CHARLTON |
Director | ||
HOWARD EDWIN WILKINSON |
Director | ||
MICHAEL HARDY ELLISON |
Director | ||
GEORGE STEPHEN ELMS |
Director | ||
DAVID GRAHAM LEDGER |
Director | ||
HELEN JENNIFER GRAINGER |
Company Secretary | ||
TIMOTHY RICHARD CULLIS |
Director | ||
ANDREW DEREK NAYLOR |
Director | ||
KAREN JANE FRITH |
Director | ||
RICHARD JOHN TURNBULL |
Director | ||
ANDREW TREVOR WEAVER |
Director | ||
JOHN NIGEL MORRIS |
Director | ||
MARC WHITE |
Director | ||
ROBERT GRAHAM BRADSHAW |
Director | ||
FRANKLYN TAYLOR GREENWOOD |
Director | ||
STEVEN RAYBOULD |
Director | ||
ALEXANDER SWANSON |
Director | ||
JAMES PETER PHILLIPS |
Director | ||
MICHAEL STUART ORRIDGE |
Director | ||
PETER LUMSDEN JONES |
Director | ||
SANDRA JANE RIDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN HAMPDEN GRAMMAR SCHOOL | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
THE PADDLE STEAMER PRESERVATION SOCIETY | Director | 1991-07-15 | CURRENT | 1987-09-22 | Active | |
BLUBECK LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-16 | Active | |
ORANGE STONE LIMITED | Director | 1998-06-10 | CURRENT | 1998-06-10 | Active | |
GENERIX LIMITED | Director | 1996-02-13 | CURRENT | 1996-02-13 | Active | |
COFTON LAKE CONSERVATION LIMITED | Director | 2005-11-30 | CURRENT | 2004-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
RES01 | ADOPT ARTICLES 19/07/22 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/19 FROM Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Dr Ian Severn as a person with significant control on 2018-10-19 | |
CH01 | Director's details changed for Mr Ian Severn on 2018-10-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN SEVERN on 2018-10-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SEVERN | |
AP01 | DIRECTOR APPOINTED MR IAN SEVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON | |
PSC07 | CESSATION OF JOHN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARY OWEN | |
PSC07 | CESSATION OF JOHN GARY OWEN AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN SEVERN on 2017-10-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Ian Severn as company secretary on 2015-01-21 | |
TM02 | Termination of appointment of Gerald Charles Hackemer on 2015-01-21 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KLEJNOW / 15/05/2010 | |
AR01 | 28/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARY OWEN / 15/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALD CHARLES HACKEMER / 15/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010 | |
AR01 | 28/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARY OWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KLEJNOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALD CHARLES HACKEMER / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BONIWELL | |
288a | DIRECTOR APPOINTED LEONARD KLEJNOW | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 28/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 28/10/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 28/10/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: ASTRAL HOUSE GRANVILLE WAY BICESTER OXON OX26 4JT | |
363s | ANNUAL RETURN MADE UP TO 28/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HP/APOLLO WORKSTATION USER SOCIE TY LIMITED CERTIFICATE ISSUED ON 16/07/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/10/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations
Creditors Due Within One Year | 2012-12-31 | £ 111,751 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 96,358 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPUG (UK) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 104,191 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 80,896 |
Current Assets | 2012-12-31 | £ 110,781 |
Current Assets | 2011-12-31 | £ 94,418 |
Debtors | 2012-12-31 | £ 6,590 |
Debtors | 2011-12-31 | £ 13,522 |
Tangible Fixed Assets | 2011-12-31 | £ 1,940 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
General |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |