UKBizDB.co.uk

HUGGARD

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

This company is commonly known as Huggard. The company was founded 33 years ago and was given the registration number 02509188. The firm's registered office is in CARDIFF. You can find them at Huggard Buildings Hansen Street Off Tresillian Terrace, Butetown, Cardiff, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HUGGARD
Company Number:02509188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Huggard Buildings Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Lane, Capel Llanilltern, Cardiff, CF5 6JH

Director18 May 2000Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW

Director25 September 2018Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW

Director15 September 2014Active
233 Lake Road West, Roath Park, Cardiff, CF23 5QY

Director18 May 2000Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW

Director11 July 2018Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW

Director23 August 2010Active
8 Oakwood Road, Neath, SA11 3DP

Director18 May 2000Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW

Director20 January 2014Active
80 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HJ

Secretary-Active
14 Southey Street, Roath, Cardiff, CF2 1AP

Secretary25 October 1995Active
25, St Michaels Road, Cardiff, CF5 2AL

Secretary21 February 2008Active
16 Duffryn Road, Cardiff, CF236ND

Secretary01 August 1996Active
2 Ashford Brooklea Park, Mill Road Lisvane, Cardiff, CF14 0XD

Director-Active
6 Cherry Tree Close, Lisvane, Cardiff, CF14 0TE

Director13 February 2003Active
2 Llandough House, Penlan Rise, Llandough, CF64 2LS

Director-Active
2 Llandough House, Penlan Rise, Llandough, CF64 2LS

Director-Active
109 Tyn Y Parc Road, Rhiwbina, Cardiff, CF14 6BL

Director13 February 2003Active
Cwm Cae, Maypole, Monmouth, NP25 5QF

Director17 October 2002Active
50 Duffryn Avenue, Cyncoed, Cardiff, CF23 6JL

Director18 May 2000Active
19 The Walk, Merthyr Tydfil, CF47 8RW

Director-Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW

Director14 January 2010Active
Oakview Leckwith Road, Llandough, Penarth, CF64 2LY

Director18 May 2000Active
27 Wellwood, Llanedeyrn, Cardiff, CF3 7JP

Director-Active
202 New Road, Rumney, Cardiff, CF3 8BN

Director-Active
33 Amesbury Road, Penylan, Cardiff, CF23 5DW

Director18 May 2000Active
45 Kimberley Road, Penylan, Cardiff, CF23 5DL

Director-Active
24 Cyncoed Place, Cardiff, CF23 6SG

Director13 February 2003Active
81a Station Road, Llanishen, Cardiff, CF14 5UU

Director13 July 2006Active
4 Rowan Close, The Paddocks, Penarth, CF64 5BU

Director24 July 2003Active
Church House Grand Avenue, Ely, Cardiff, CF5 4HX

Director-Active
42 South Rise, Llanishen, Cardiff, CF14 0RH

Director-Active
9 Ullswater Avenue, Roath Park, Cardiff, CF23 5PT

Director-Active
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW

Director25 September 2018Active
28 Llangorse Road, Cyncoed, Cardiff, CF23 6PG

Director10 March 2005Active
10 Highfields, Llandaff, Cardiff, CF5 2QA

Director-Active

People with Significant Control

Mrs Andrina Rhiannon Matthewson
Notified on:22 September 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Huggard Buildings, Hansen Street Off Tresillian Terrace, Cardiff, CF10 5DW
Nature of control:
  • Significant influence or control as trust

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2016-10-19Accounts

Accounts with accounts type full.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.