This company is commonly known as David Huskisson Associates Limited. The company was founded 31 years ago and was given the registration number 02797095. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 81300 - Landscape service activities.
Name | : | DAVID HUSKISSON ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02797095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, Kent, England, TN1 2DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A Farriers Courtyard, Spelmonden Road, Goudhurst, Cranbrook, England, TN17 1HE | Secretary | 01 June 2023 | Active |
57 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP | Director | 01 August 2007 | Active |
Tollgate, The Green Frant, Tunbridge Wells, TN3 9DS | Secretary | 08 March 1993 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 08 March 1993 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 08 March 1993 | Active |
50 Cambrian Road, Tunbridge Wells, TN4 9HH | Director | 01 April 1998 | Active |
15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2DU | Director | 01 June 2017 | Active |
Tollgate, The Green Frant, Tunbridge Wells, TN3 9DS | Director | 08 March 1993 | Active |
70 Woodside Road, Rusthall, Tunbridge Wells, TN4 8PZ | Director | 12 March 1993 | Active |
26 Morley Drive, Horsmonden, Tonbridge, TN12 8JD | Director | 01 April 1998 | Active |
Mrs Nicola Yvonne Baugh | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A Farriers Courtyard, Spelmonden Road, Cranbrook, England, TN17 1HE |
Nature of control | : |
|
Mr David Francis Huskisson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tollgate, The Green, Tunbridge Wells, England, TN3 9DS |
Nature of control | : |
|
Mrs Stella Margaret Huskisson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tollgate, The Green, Tunbridge Wells, England, TN3 9DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Capital | Capital return purchase own shares. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.