Background WavePink WaveYellow Wave

HPC ENGINEERING LIMITED (06028039)

HPC ENGINEERING LIMITED (06028039) is an active UK company. incorporated on 13 December 2006. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HPC ENGINEERING LIMITED has been registered for 19 years. Current directors include CURTIS, Ian.

Company Number
06028039
Status
active
Type
ltd
Incorporated
13 December 2006
Age
19 years
Address
2 Victoria Gardens, West Sussex, RH15 9RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CURTIS, Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPC ENGINEERING LIMITED

HPC ENGINEERING LIMITED is an active company incorporated on 13 December 2006 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HPC ENGINEERING LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06028039

LTD Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HPC LIMITED
From: 2 March 2007To: 4 October 2007
TALL QUARTER LIMITED
From: 13 December 2006To: 2 March 2007
Contact
Address

2 Victoria Gardens Burgess Hill West Sussex, RH15 9RQ,

Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Dec 06
Owner Exit
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MBUNYA, Eric Otundo

Active
Victoria Gardens, Burgess HillRH15 9RQ
Secretary
Appointed 19 Dec 2022

CURTIS, Ian

Active
2 Victoria Gardens, West SussexRH15 9RQ
Born September 1968
Director
Appointed 14 Dec 2006

CROSSLEY, Nikki

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 02 Jan 2019
Resigned 05 Sept 2022

DADLEY, Ulrika Schachner

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 12 Dec 2016
Resigned 24 May 2017

KERBY, Christopher, Mr.

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 24 May 2017
Resigned 02 Jan 2019

KERBY, Christopher David

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 28 Feb 2008
Resigned 12 Dec 2016

MARCHANT, David George

Resigned
2 Court Farm Road, NewhavenBN9 9DH
Secretary
Appointed 14 Dec 2006
Resigned 28 Feb 2008

MORGAN, Jason Asa

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 05 Sept 2022
Resigned 19 Dec 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Dec 2006
Resigned 14 Dec 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Dec 2006
Resigned 14 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Victoria Gardens, Burgess HillRH15 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Ian Curtis

Ceased
2 Victoria Gardens, West SussexRH15 9RQ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Incorporation Company
13 December 2006
NEWINCIncorporation