Warning: file_put_contents(c/7dc73284f775497960f1fef178d9f075.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/33b6f63f91b706d31a121dd6b77e51ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Huis Ltd, NN5 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUIS LTD

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

This company is commonly known as Huis Ltd. The company was founded 7 years ago and was given the registration number 10608556. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HUIS LTD
Company Number:10608556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 2017
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:100 St James Road, Northampton, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Atrium, 33 Church Road, Ashford, United Kingdom, TW15 2UD

Director08 February 2017Active
Unit 3, The Atrium, 33 Church Road, Ashford, England, TW15 2UD

Director15 May 2017Active

People with Significant Control

Mrs Kerri Dana Kinnear
Notified on:13 March 2017
Status:Active
Date of birth:July 1974
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conan Johnathan Kinnear
Notified on:08 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved liquidation.

Download
2021-01-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-28Insolvency

Liquidation disclaimer notice.

Download
2019-11-28Insolvency

Liquidation disclaimer notice.

Download
2019-11-22Address

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

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-09Address

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

Download
2018-01-25Address

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

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Change person director company with change date.

Download
2017-05-17Address

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

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.