This company is commonly known as Huckle Global Limited. The company was founded 7 years ago and was given the registration number 10430209. The firm's registered office is in WASHINGTON. You can find them at C/o Debere Limited, Swallow House, Parsons Road, Washington, . This company's SIC code is 99999 - Dormant Company.
Name | : | HUCKLE GLOBAL LIMITED |
---|---|---|
Company Number | : | 10430209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2016 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ | Director | 02 November 2020 | Active |
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ | Director | 28 September 2018 | Active |
5, Victoria Avenue, Bishop Auckland, England, DL14 7JH | Director | 17 October 2016 | Active |
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ | Director | 17 October 2016 | Active |
Mrs Rozanne Estelle Hesler | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ |
Nature of control | : |
|
Mrs Bethany Georgina Hesler | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ |
Nature of control | : |
|
Napkin Group Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park Mill Burydell Lane, Park Street, St. Albans, England, AL2 2EZ |
Nature of control | : |
|
Mrs Bethany Georgina Hesler | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Victoria Avenue, Bishop Auckland, England, DL14 7JH |
Nature of control | : |
|
Mr John Raymond Hesler | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Victoria Avenue, Bishop Auckland, England, DL14 7JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-17 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.