UKBizDB.co.uk

HUKTRA (UK) LIMITED

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

This company is commonly known as Huktra (uk) Limited. The company was founded 42 years ago and was given the registration number 01590472. The firm's registered office is in HALEBANK. You can find them at Pickerings Road, Halebank Industrial Estate, Halebank, Widnes. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HUKTRA (UK) LIMITED
Company Number:01590472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pickerings Road, Halebank Industrial Estate, Halebank, Widnes, WA8 8XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, England, L2 9TL

Director17 January 2019Active
C/O Dsg/ Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director17 January 2019Active
The Grange Abbey Lane, Oakmere, CW8 2HW

Secretary-Active
The Grange Abbey Lane, Oakmere, CW8 2HW

Director-Active
The Grange, Abbey Lane, Oakmere, CW8 2HW

Director-Active
Enaelendarlelaan 106, 8320 Assebreek, Belgium, FOREIGN

Director-Active

People with Significant Control

De Berkeley Limited
Notified on:17 January 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, United Kingdom, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Meyrick
Notified on:01 February 2017
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:The Grange, Abbey Lane, Northwich, England, CW8 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.