UKBizDB.co.uk

HUCKLE GLOBAL LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director02 November 2020Active
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director28 September 2018Active
5, Victoria Avenue, Bishop Auckland, England, DL14 7JH

Director17 October 2016Active
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director17 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-17Dissolution

Dissolution application strike off company.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-31Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.