Warning: file_put_contents(c/643a8a15c77b40b110ab48d21b68b059.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Huk 84 Limited, W1S 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUK 84 LIMITED

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

This company is commonly known as Huk 84 Limited. The company was founded 6 years ago and was given the registration number 10953336. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:HUK 84 LIMITED
Company Number:10953336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 31020 - Manufacture of kitchen furniture
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grosvenor Street, London, England, W1K 3JZ

Director26 October 2017Active
84, Grosvenor Street, London, England, W1K 3JZ

Director26 October 2017Active
84, Grosvenor Street, London, England, W1K 3JZ

Director03 November 2017Active
84, Grosvenor Street, London, England, W1K 3JZ

Secretary27 September 2017Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director08 September 2017Active
80, New Bond Street, London, England, W1S 1SB

Director27 September 2017Active

People with Significant Control

Amcomri Group Limited
Notified on:08 February 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Patrick Mcgowan
Notified on:06 November 2017
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:84, Grosvenor Street, London, England, W1K 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Hilco London Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Hilco Capital Limited
Notified on:26 October 2017
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
1846 Nominees Limited
Notified on:08 September 2017
Status:Active
Country of residence:United Kingdom
Address:Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts amended with accounts type group.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-07-15Capital

Capital allotment shares.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Address

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

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-07Accounts

Accounts with accounts type group.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-05Capital

Capital name of class of shares.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.