UKBizDB.co.uk

FRANK J. HUCK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frank J. Huck Limited. The company was founded 15 years ago and was given the registration number 06775273. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FRANK J. HUCK LIMITED
Company Number:06775273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterton Farm, Ampney Crucis, Nr Cirencester, GL7 5RR

Secretary17 December 2008Active
Waterton Farm, Ampney Crucis, Cirencester, England, GL7 5RR

Director26 September 2018Active
Harborough Fields Farm, Churchover, Rugby, CV23 0HH

Director17 December 2008Active
Harborough Fields Farm, Churchover, Churchover, Rugby, CV23 0ER

Director17 December 2008Active

People with Significant Control

Christopher Gibson Tremayne Huck
Notified on:07 April 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Waterton Farm, Ampney Crucis, Cirencester, England, GL7 5RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Gibson Huck
Notified on:01 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Harborough Fields Farm, Churchover, Rugby, England, CV23 0ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr David Gibson Huck
Notified on:01 July 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Harborough Fields Farm, Churchover, Rugby, England, CV23 0ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Address

Change registered office address company with date old address new address.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.