This company is commonly known as Huddcor Limited. The company was founded 41 years ago and was given the registration number 01721487. The firm's registered office is in WEST YORKSHIRE. You can find them at The Salt Warehouse, Sowerby Bridge, West Yorkshire, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HUDDCOR LIMITED |
---|---|---|
Company Number | : | 01721487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1983 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Director | 31 July 2015 | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Secretary | 01 November 2007 | Active |
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA | Secretary | - | Active |
Toothill Court, Rastrick, Brighouse, HD6 3SE | Director | - | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Director | 01 November 2007 | Active |
Greystones 14 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG | Director | 11 June 2004 | Active |
Greystones 14 Rowley Lane, Fenay Bridge, Huddersfield, HD8 0JG | Director | - | Active |
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ | Director | 09 April 2013 | Active |
Giants Basin, Potato Wharf, Castlefield, Manchester, England, M3 4NB | Director | 09 April 2013 | Active |
The Manor, Manor House Lane, Alwoodley Leeds, LS17 9JD | Director | 01 November 2007 | Active |
98, King Street, Manchester, M2 4WU | Director | 09 April 2013 | Active |
Cote Wood Paget Crescent, Birkby, Huddersfield, HD2 2BZ | Director | - | Active |
International House, Chapel Hill, Huddersfield, United Kingdom, HD1 3EE | Director | 21 December 2009 | Active |
7 Aire Mount, Wetherby, LS22 7FW | Director | 11 February 2000 | Active |
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ | Director | 09 April 2013 | Active |
Nutbank House, Nutbank Lane, Manchester, M9 6BH | Director | 07 April 2009 | Active |
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA | Director | - | Active |
14 Kestrel View, Shelley, Huddersfield, HD8 8HH | Director | - | Active |
Plantselect Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Salt Warehouse, The Salt Warehouse, Sowerby Bridge, United Kingdom, HX6 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-21 | Auditors | Auditors resignation company. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.