UKBizDB.co.uk

HUF U.K. LIMITED

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

This company is commonly known as Huf U.k. Limited. The company was founded 37 years ago and was given the registration number 02121160. The firm's registered office is in TIPTON. You can find them at Black Country, New Road, Tipton, West Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:HUF U.K. LIMITED
Company Number:02121160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Black Country, New Road, Tipton, West Midlands, DY4 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 March 2020Active
Am Nordhang 65, 5620 Velbert 1, Germany,

Secretary-Active
23 Abbots Way, Westlands, Newcastle Under Lyme, ST5 2ES

Secretary01 March 1995Active
Black Country, New Road, Tipton, DY4 0PT

Secretary19 March 2018Active
5 Lord Austin Drive, Marlbrook, Bromsgrove, B60 1RB

Director-Active
Black Country, New Road, Tipton, DY4 0PT

Director01 August 2010Active
Monks Lodge, Harvington, Kidderminster, DY10 4NA

Director06 January 1998Active
Black Country, New Road, Tipton, DY4 0PT

Director01 June 2016Active
Black Country, New Road, Tipton, DY4 0PT

Director01 September 2014Active
2 Barnetts Lane, Kidderminster, DY10 3HR

Director06 January 2003Active
Am Bahuhaf Broich 17, Huelheim 454 79 Germany, FOREIGN

Director01 February 1996Active
Steegerstrasse 17, 42551 Velbert, Germany,

Director-Active
Baumhof, Sprockhovel, Germany,

Director-Active
Steegerstrasse 17, Velbert, Germany,

Director02 December 1999Active
Kocksbusch 12, Velbert Nrw 42551, Germany, FOREIGN

Director21 January 1998Active
1 Lower Rudge, Pattingham, Wolverhampton, WV6 7EB

Director01 March 1995Active
Black Country, New Road, Tipton, DY4 0PT

Director06 July 2012Active
Dorfstrasse 34, 47574 Goch, Germany,

Director01 July 1999Active
Black Country, New Road, Tipton, DY4 0PT

Director01 July 2016Active
The Malthouse, 112 Church Road Shareshill, Wolverhampton, WV10 7JY

Director01 February 2006Active
2196, Hellweg, Dorsten, Germany, 46284

Director01 January 2009Active
Am Bramhoff 3, Koln, Germany,

Director01 January 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Address

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

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-05Address

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

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Insolvency

Legacy.

Download
2020-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.