UKBizDB.co.uk

HURCO EUROPE LIMITED

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

This company is commonly known as Hurco Europe Limited. The company was founded 42 years ago and was given the registration number 01628880. The firm's registered office is in HIGH WYCOMBE. You can find them at 12 Merlin Centre Lancaster Road, Cressex Business Park, High Wycombe, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:HURCO EUROPE LIMITED
Company Number:01628880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:12 Merlin Centre Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurco Europe, Halifax Road, Cressex Business Park, High Wycombe, HP12 3SN

Secretary20 December 2017Active
2907 Spring Meadow Court, Indianapolis, United States, FOREIGN

Director21 June 2002Active
One, Technology Way, Marion, Indianapolis, United States, 46268

Director01 March 2014Active
8 River Park Drive, Marlow, SL7 1QH

Director01 May 1998Active
11, Simmons Fields, Charvil, Reading, England, RG10 9UW

Secretary02 July 2001Active
Kilnholme Kiln Road, Prestwood, Great Missenden, HP16 9DH

Secretary29 July 1994Active
2830 West 33rd Street, Indianapolis, Usa, 46222

Secretary-Active
49 Aylesbury Road, Aston Clinton, Aylesbury, HP22 5AQ

Secretary01 May 1998Active
Halifax Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3SN

Secretary03 May 2017Active
10 Romanlea, Cookham, SL6 9BZ

Secretary06 January 1997Active
17, Cranbrook Drive, Maidenhead, England, SL6 6SA

Secretary09 December 2015Active
1733 Rooses Lane, Indianapolis, Usa, FOREIGN

Director18 November 2004Active
118 Kings Road, Walton On Thames, KT12 2RE

Director08 December 1993Active
280 Govornors Lane, Zionsville, Indianapolis In 46077,

Director-Active
2 Neela Close, Ickenham, Uxbridge, UB10 8NZ

Director-Active
Willow Farmhouse, Bicester Road, Oakley, HP18 9PY

Director19 October 1992Active
2830 West 33rd Street, Indianapolis, Usa, 46222

Director-Active
8507 North Jib Court, Indianapolis, Usa,

Director-Active
4193 Harding, Dearborn Heights, Michigan, Usa, 48125

Director-Active
12474 Shadow Cove Way, Carmel, Usa,

Director01 September 2006Active
Pater-Rupert-Mayer, Strasse 5, Pullach, Germany, D82049

Director08 December 1993Active
7737 Santa Monico Dr.,, Apt.F, Indianapolis, IN 46268

Director26 May 1993Active

People with Significant Control

Mr David Waghorn
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:12 Merlin Centre, Lancaster Road, High Wycombe, England, HP12 3TB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type full.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2016-08-25Accounts

Accounts with accounts type full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Appoint person secretary company with name date.

Download
2015-12-09Officers

Termination secretary company with name termination date.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.