Warning: file_put_contents(c/a4515d1cdd2d6c77a4c363a763647f62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f07d4c0f7fb96f8f76709cf712917d13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
G & L Huck & Son Ltd, PR3 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G & L HUCK & SON LTD

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, PR3 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annies Cottage, 110 Pilling Lane Preesall, Poulton Le Fylde, FY6 0HG

Secretary08 October 2002Active
Annies Cottage, Pilling Lane, Preesall, Poulton-Le-Fylde, United Kingdom, FY6 0HG

Director01 June 2011Active
Annies Cottage, 110 Pilling Lane, Preesall, Poulton-Le-Fylde, England, FY6 0HG

Director08 October 2002Active
Annies Cottage, 110 Pilling Lane Preesall, Poulton Le Fylde, FY6 0HG

Director08 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Officers

Termination secretary company with name termination date.

Download
2024-05-31Officers

Termination director company with name termination date.

Download
2024-05-31Officers

Termination director company with name termination date.

Download
2023-12-28Resolution

Resolution.

Download
2023-12-05Persons with significant control

Change to a person with significant control without name date.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

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

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.