• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

HPC Public Limited Company Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Mid Sussex
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    HPC Public Limited Company
  • Address
    ******************
  • SIC Codes
    25620, 33190, 46690
  • SIC Description
    Machining, Repair of other equipment, Wholesale of other machinery and equipment
  • Company Number
    00622352
  • Listing UID
    96582
Google Advert
Location
  • 2 Victoria Gardens, Burgess Hill RH15 9RQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.953982
  • Longitude
    -0.144557
  • Easting
    530420.0
  • Northing
    118811.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU334157
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, March 20, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MBUNYA, Eric Otundo
    Appointed On: December 19, 2022
    Occupation: N/A
    Role: secretary
    Address: Unit 2 Victoria Gardens, Victoria Gardens, Burgess Hill, RH15 9RQ, England
    CURTIS, Ian
    Appointed On: July 15, 2004
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    CURTIS, Liza Katharine
    Appointed On: April 30, 2020
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    MORGAN, Jason Asa
    Appointed On: December 27, 2013
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    CROSSLEY, Nikki
    Appointed On: January 2, 2019
    Occupation: N/A
    Role: secretary
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: September 5, 2022
    DADLEY, Ulrika Schachner
    Appointed On: October 3, 2016
    Occupation: N/A
    Role: secretary
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: May 24, 2017
    KERBY, Christopher, Mr.
    Appointed On: May 24, 2017
    Occupation: N/A
    Role: secretary
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: January 2, 2019
    KERBY, Christopher David
    Appointed On: February 28, 2008
    Occupation: N/A
    Role: secretary
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: October 3, 2016
    MARCHANT, David George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Court Farm Road, Newhaven, East Sussex, BN9 9DH
    Resigned On: February 28, 2008
    MORGAN, Jason Asa
    Appointed On: September 5, 2022
    Occupation: N/A
    Role: secretary
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: December 19, 2022
    BAILLIE, Gawaine George Hope, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Freechase, Warninglid, West Sussex, RH17 5SZ
    Resigned On: December 22, 2003
    BAILLIE, Lucile Margot, Lady
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Freechase, The Street, Warninglid, West Sussex, RH17 5SZ
    Resigned On: July 15, 2004
    BENSON, Michael John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Weston Close Frog Lane, Welford On Avon, Warwickshire, CV37 8EQ
    Resigned On: May 17, 1993
    BOYCE, Martin Donovan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Les Champs Au Pretre, La Route Du Petit Chos, Saint Helier, Jersey, JE2 3FX
    Resigned On: July 15, 2004
    DADLEY, Ulrika Schachner
    Appointed On: October 3, 2016
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: May 24, 2017
    HOULGATE, Geoffrey Francis
    Appointed On: June 21, 1993
    Occupation: N/A
    Role: director
    Address: 149 Findon Road, Findon Valley, Worthing, West Sussex, BN14 0BQ
    Resigned On: February 11, 2005
    HUNTER, James
    Appointed On: July 4, 1994
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: February 1, 2024
    HUNTER, Neil
    Appointed On: December 27, 2013
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: June 17, 2016
    LLOYD, Harold Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 48 The Glen, Northwood, Middlesex, HA6 2UR
    Resigned On: October 31, 1994
    MORLEY, Christopher
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cwary Vean, Laflouder Lane, Mullion, Helston, Cornwall, TR12 7HU
    Resigned On: June 30, 1992
    POWER, Gordon Robert
    Appointed On: September 1, 2004
    Occupation: N/A
    Role: director
    Address: 6 Selwyn House, Manor Fields, London, SW15 3LR
    Resigned On: July 15, 2009
    RATCLIFF, Ian Henry
    Appointed On: July 14, 2016
    Occupation: N/A
    Role: director
    Address: 2, Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ, England
    Resigned On: April 30, 2020
    STOTT, Trevor Gordon Stafford
    Appointed On: March 1, 2005
    Occupation: N/A
    Role: director
    Address: 2 Victoria Gardens, Burgess Hill, West Sussex, RH15 9RQ
    Resigned On: October 15, 2025
    WOOD, Pearl Evelyn
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: St Anthonys Cottage, 143 Station Road, Burgess Hill, West Sussex, RH15 9CD
    Resigned On: October 21, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    August 31, 2025
    Period End On
    August 31, 2025
    Period Start On
    September 1, 2024
    Type
    full
    Next Accounts
    Due On
    February 28, 2027
    Overdue
    No
    Period End On
    August 31, 2026
    Period Start On
    September 1, 2025
    Next Due
    February 28, 2027
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Company Name
    HPC PUBLIC LIMITED COMPANY
    Company Number
    00622352
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 18, 2025
    Next Due
    January 1, 2027
    Next Made Up To
    December 18, 2026
    Overdue
    No
    Date Of Creation
    March 5, 1959
    ETag
    ef0b12c90f7b6a8fb6732a5c63d9fc6d3162a865
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 18, 2015
    Previous Company Names
    Ceased On
    October 4, 2007
    Effective From
    March 17, 2005
    Name
    HPC ENGINEERING PUBLIC LIMITED COMPANY
    Ceased On
    March 17, 2005
    Effective From
    July 12, 2004
    Name
    HPC ENGINEERING LIMITED
    Ceased On
    July 12, 2004
    Effective From
    March 5, 1959
    Name
    H.P.C. ENGINEERING PUBLIC LIMITED COMPANY
    Registered Office Address
    Address Line 1
    2 Victoria Gardens
    Address Line 2
    Burgess Hill
    Locality
    West Sussex
    Post Code
    RH15 9RQ
    Type
    plc

    You May Also Be Interested In

    Modern Refrigeration UK LTD Verified listing

    • 22, Grange Road, Uttoxeter, ST14 7DL
    • East Staffordshire
    • Repair of other equipment, Plumbing, heat and air-conditioning installation
    • Carrier, Broker, Dealer

    4K Systems LTD Verified listing

    • Randall & Payne, Main Road, Cheltenham, GL51 4GA
    • Tewkesbury
    • Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    Cube Airconditioning LTD Verified listing

    • 83, Queenhythe Road, Guildford, GU4 7NU
    • Guildford
    • Repair of other equipment, Plumbing, heat and air-conditioning installation, Combined facilities support activities
    • Carrier, Broker, Dealer

    Fuel Storage Solutions LTD. Verified listing

    • Marin House, West Lane, Bradford, BD13 3JB
    • Bradford
    • Repair of other equipment, Installation of industrial machinery and equipment, Collection of hazardous waste, Other engineering activities
    • Carrier, Broker, Dealer

    Riverside Waste Machinery LTD Verified listing

    • Riverside Waste Machinery LTD, Unita, 2 Jubilee Court, Copgrove, Harrogate, HG3 3TB
    • North Yorkshire
    • Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    JMH Repairs & Servicing LTD Verified listing

    • 13, Heather Drive, Dartford, DA1 3LF
    • Dartford
    • Repair of other equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link