Hurco Europe Limited HIGH WYCOMBE


Founded in 1982, Hurco Europe, classified under reg no. 01628880 is an active company. Currently registered at 12 Merlin Centre Lancaster Road HP12 3TB, High Wycombe the company has been in the business for 42 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Sonja M., Michael D. and David W.. In addition one secretary - Adrian S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hurco Europe Limited Address / Contact

Office Address 12 Merlin Centre Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01628880
Date of Incorporation Wed, 14th Apr 1982
Industry Manufacture of other machine tools
End of financial Year 31st October
Company age 42 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Adrian S.

Position: Secretary

Appointed: 20 December 2017

Sonja M.

Position: Director

Appointed: 01 March 2014

Michael D.

Position: Director

Appointed: 21 June 2002

David W.

Position: Director

Appointed: 01 May 1998

Harvinder S.

Position: Secretary

Appointed: 03 May 2017

Resigned: 20 December 2017

Daniel W.

Position: Secretary

Appointed: 09 December 2015

Resigned: 05 April 2017

John O.

Position: Director

Appointed: 01 September 2006

Resigned: 01 March 2014

Stephen A.

Position: Director

Appointed: 18 November 2004

Resigned: 01 September 2006

Raymond A.

Position: Secretary

Appointed: 02 July 2001

Resigned: 09 December 2015

Stephen P.

Position: Secretary

Appointed: 01 May 1998

Resigned: 08 June 2001

David W.

Position: Secretary

Appointed: 06 January 1997

Resigned: 30 April 1998

Janice C.

Position: Secretary

Appointed: 29 July 1994

Resigned: 06 January 1997

Richard B.

Position: Director

Appointed: 08 December 1993

Resigned: 22 May 2000

Johannes P.

Position: Director

Appointed: 08 December 1993

Resigned: 21 October 1996

Roger W.

Position: Director

Appointed: 26 May 1993

Resigned: 31 December 2004

Robert H.

Position: Director

Appointed: 19 October 1992

Resigned: 30 November 1993

Michael C.

Position: Director

Appointed: 03 May 1991

Resigned: 24 January 1993

Michael C.

Position: Director

Appointed: 03 May 1991

Resigned: 03 May 1993

John N.

Position: Director

Appointed: 03 May 1991

Resigned: 15 March 1994

Ronald H.

Position: Director

Appointed: 03 May 1991

Resigned: 29 July 1994

Brian M.

Position: Director

Appointed: 03 May 1991

Resigned: 31 October 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is David W. The abovementioned PSC has significiant influence or control over the company,.

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 28th, April 2023
Free Download (27 pages)

Company search