UKBizDB.co.uk

HPB TRAVEL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hpb Travel Club Limited. The company was founded 38 years ago and was given the registration number 01992328. The firm's registered office is in NEWMARKET. You can find them at Hpb House, 24-28 Old Station Road, Newmarket, Suffolk. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HPB TRAVEL CLUB LIMITED
Company Number:01992328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Secretary-Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director01 January 2017Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director12 November 1997Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director-Active
Willow Lodge, Brinkley, Newmarket, CB8 0SG

Director-Active
Kentford Lodge, Herringswell Road, Kentford, Newmarket, England, CB8 7QS

Director-Active
2 Westfield Place, 139 Cambridge Road, Great Shelford, Cambs, CB22 5JJ

Director23 June 1999Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director01 February 2015Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director01 August 2019Active

People with Significant Control

Mr Robert Gerald Boyce
Notified on:05 December 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:Hpb House, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control
Mr James Christopher Boyce
Notified on:05 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Hpb House, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control
Mr Geoffrey Donald Baber
Notified on:05 December 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Hpb House, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control
Hpb Travel Club Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hpb House, Old Station Road, Newmarket, England, CB8 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2020-12-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2018-12-31Officers

Change person director company with change date.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.