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

Hupkes Wijma (UK) Limited CAMBRIDGE


Founded in 1997, Hupkes Wijma (UK), classified under reg no. 03308748 is an active company. Currently registered at Tennyson House CB4 0WZ, Cambridge the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-07-19 Hupkes Wijma (UK) Limited is no longer carrying the name Wijma (UK).

There is a single director in the company at the moment - Maarten W., appointed on 28 January 1997. In addition, a secretary was appointed - Theo S., appointed on 1 July 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hupkes Wijma (UK) Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308748
Date of Incorporation Tue, 28th Jan 1997
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Theo S.

Position: Secretary

Appointed: 01 July 2017

Maarten W.

Position: Director

Appointed: 28 January 1997

Gys T.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 July 2017

Frank K.

Position: Secretary

Appointed: 30 June 2007

Resigned: 01 October 2008

Jacomien K.

Position: Secretary

Appointed: 01 May 2005

Resigned: 30 June 2007

Maarten W.

Position: Secretary

Appointed: 04 June 2004

Resigned: 01 May 2005

Johannes V.

Position: Director

Appointed: 21 August 2002

Resigned: 31 March 2004

David D.

Position: Secretary

Appointed: 21 August 2002

Resigned: 04 June 2004

Brian P.

Position: Secretary

Appointed: 24 October 2001

Resigned: 21 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 28 January 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

Robbert W.

Position: Secretary

Appointed: 28 January 1997

Resigned: 24 October 2001

Dirk O.

Position: Director

Appointed: 28 January 1997

Resigned: 01 May 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Joan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Maarten W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Albert W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joan D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maarten W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Albert W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wijma (UK) July 19, 2021

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements