You are here: bizstats.co.uk > a-z index > H list > HB list

Hbp Systems Limited SCUNTHORPE


Hbp Systems started in year 1988 as Private Limited Company with registration number 02263783. The Hbp Systems company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Scunthorpe at Enterprise House. Postal code: DN16 1BD. Since Sat, 4th Feb 2006 Hbp Systems Limited is no longer carrying the name Hbp Systems (scunthorpe).

The firm has 5 directors, namely George S., Phillip D. and Anthony P. and others. Of them, David S. has been with the company the longest, being appointed on 31 December 1991 and George S. has been with the company for the least time - from 6 March 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanne P. who worked with the the firm until 25 February 2020.

Hbp Systems Limited Address / Contact

Office Address Enterprise House
Office Address2 Woodhouse Road
Town Scunthorpe
Post code DN16 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02263783
Date of Incorporation Wed, 1st Jun 1988
Industry Information technology consultancy activities
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

George S.

Position: Director

Appointed: 06 March 2020

Phillip D.

Position: Director

Appointed: 12 May 2017

Anthony P.

Position: Director

Appointed: 11 June 2009

Joanne P.

Position: Director

Appointed: 16 December 2005

David S.

Position: Director

Appointed: 31 December 1991

Darren J.

Position: Director

Appointed: 01 June 2022

Resigned: 09 June 2023

Joanne P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 25 February 2020

Lynne S.

Position: Director

Appointed: 01 July 1996

Resigned: 10 June 1999

Frank K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1992

George Q.

Position: Director

Appointed: 31 December 1991

Resigned: 23 April 1992

Adrian E.

Position: Director

Appointed: 31 December 1991

Resigned: 23 May 1994

Robert B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 1992

Susan D.

Position: Director

Appointed: 31 December 1991

Resigned: 16 December 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is David S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hbp Systems Group Limited that put Scunthorpe, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 19 December 2016
Nature of control: significiant influence or control

Hbp Systems Group Limited

Enterprise House, Scunthorpe Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 19 December 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Hbp Systems (scunthorpe) February 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-31
Balance Sheet
Cash Bank On Hand582 075754 396
Current Assets1 876 1781 856 751
Debtors1 201 2831 001 707
Net Assets Liabilities258 650309 133
Other Debtors 60
Property Plant Equipment175 350305 986
Total Inventories92 820100 648
Other
Accrued Liabilities Deferred Income1 036 2261 158 127
Accumulated Depreciation Impairment Property Plant Equipment364 510415 232
Additions Other Than Through Business Combinations Property Plant Equipment 181 358
Corporation Tax Payable88 66484 321
Creditors1 800 1051 836 430
Finished Goods Goods For Resale92 820100 648
Fixed Assets208 500339 136
Increase From Depreciation Charge For Year Property Plant Equipment 50 722
Investments Fixed Assets33 15033 150
Net Current Assets Liabilities76 07320 321
Number Shares Issued Fully Paid 50 000
Other Creditors100 86999 161
Other Taxation Social Security Payable178 454116 708
Par Value Share 1
Percentage Class Share Held In Subsidiary 51
Prepayments Accrued Income26 26927 332
Property Plant Equipment Gross Cost539 860721 218
Provisions For Liabilities Balance Sheet Subtotal25 92350 324
Taxation Including Deferred Taxation Balance Sheet Subtotal25 92350 324
Total Assets Less Current Liabilities284 573359 457
Trade Creditors Trade Payables395 892378 113
Trade Debtors Trade Receivables438 747243 108

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, June 2020
Free Download (9 pages)

Company search

Advertisements