This company is commonly known as G & L Huck & Son Ltd. The company was founded 21 years ago and was given the registration number 04553402. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | G & L HUCK & SON LTD |
---|---|---|
Company Number | : | 04553402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, Rope Walk, Garstang, Preston, Lancashire, PR3 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annies Cottage, 110 Pilling Lane Preesall, Poulton Le Fylde, FY6 0HG | Secretary | 08 October 2002 | Active |
Annies Cottage, Pilling Lane, Preesall, Poulton-Le-Fylde, United Kingdom, FY6 0HG | Director | 01 June 2011 | Active |
Annies Cottage, 110 Pilling Lane, Preesall, Poulton-Le-Fylde, England, FY6 0HG | Director | 08 October 2002 | Active |
Annies Cottage, 110 Pilling Lane Preesall, Poulton Le Fylde, FY6 0HG | Director | 08 October 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 03 October 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 03 October 2002 | Active |
Mr Graham Huck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Annies Cottage, 110 Pilling Lane, Preesall, Poulton-Le-Fylde, United Kingdom, FY6 0HG |
Nature of control | : |
|
Mrs Lyn Huck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Annies Cottage, Pilling Lane, Preesall, Poulton Le Fylde, United Kingdom, FY6 0HG |
Nature of control | : |
|
Mr Danny Graham Huck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Annies Cottage, 110 Pilling Lane, Poulton-Le-Fylde, England, FY6 0HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Officers | Termination secretary company with name termination date. | Download |
2024-05-31 | Officers | Termination director company with name termination date. | Download |
2024-05-31 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-12-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.