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.
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 | : |
|
Registered Address | : | Huggard Buildings Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star House, Star Lane, Capel Llanilltern, Cardiff, CF5 6JH | Director | 18 May 2000 | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW | Director | 25 September 2018 | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW | Director | 15 September 2014 | Active |
233 Lake Road West, Roath Park, Cardiff, CF23 5QY | Director | 18 May 2000 | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, CF10 5DW | Director | 11 July 2018 | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW | Director | 23 August 2010 | Active |
8 Oakwood Road, Neath, SA11 3DP | Director | 18 May 2000 | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW | Director | 20 January 2014 | Active |
80 Heol Y Coed, Rhiwbina, Cardiff, CF4 6HJ | Secretary | - | Active |
14 Southey Street, Roath, Cardiff, CF2 1AP | Secretary | 25 October 1995 | Active |
25, St Michaels Road, Cardiff, CF5 2AL | Secretary | 21 February 2008 | Active |
16 Duffryn Road, Cardiff, CF236ND | Secretary | 01 August 1996 | Active |
2 Ashford Brooklea Park, Mill Road Lisvane, Cardiff, CF14 0XD | Director | - | Active |
6 Cherry Tree Close, Lisvane, Cardiff, CF14 0TE | Director | 13 February 2003 | Active |
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 | Director | 13 February 2003 | Active |
Cwm Cae, Maypole, Monmouth, NP25 5QF | Director | 17 October 2002 | Active |
50 Duffryn Avenue, Cyncoed, Cardiff, CF23 6JL | Director | 18 May 2000 | Active |
19 The Walk, Merthyr Tydfil, CF47 8RW | Director | - | Active |
Huggard Buildings, Hansen Street Off Tresillian Terrace, Butetown, Cardiff, Wales, CF10 5DW | Director | 14 January 2010 | Active |
Oakview Leckwith Road, Llandough, Penarth, CF64 2LY | Director | 18 May 2000 | Active |
27 Wellwood, Llanedeyrn, Cardiff, CF3 7JP | Director | - | Active |
202 New Road, Rumney, Cardiff, CF3 8BN | Director | - | Active |
33 Amesbury Road, Penylan, Cardiff, CF23 5DW | Director | 18 May 2000 | Active |
45 Kimberley Road, Penylan, Cardiff, CF23 5DL | Director | - | Active |
24 Cyncoed Place, Cardiff, CF23 6SG | Director | 13 February 2003 | Active |
81a Station Road, Llanishen, Cardiff, CF14 5UU | Director | 13 July 2006 | Active |
4 Rowan Close, The Paddocks, Penarth, CF64 5BU | Director | 24 July 2003 | Active |
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 | Director | 25 September 2018 | Active |
28 Llangorse Road, Cyncoed, Cardiff, CF23 6PG | Director | 10 March 2005 | Active |
10 Highfields, Llandaff, Cardiff, CF5 2QA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type small. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Termination secretary company with name termination date. | Download |
2016-10-19 | Accounts | Accounts with accounts type full. | Download |
2016-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.