UKBizDB.co.uk

HUSHON (UK) LIMITED

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

This company is commonly known as Hushon (uk) Limited. The company was founded 34 years ago and was given the registration number 02469325. The firm's registered office is in HAVANT. You can find them at Station House, North Street, Havant, Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HUSHON (UK) LIMITED
Company Number:02469325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Station House, North Street, Havant, Hampshire, England, PO9 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Wraysbury Park Drive, Emsworth, PO10 7UU

Director01 August 2005Active
27 Heather Close, Carisbrooke Green, Gosport, PO13 0BG

Director01 August 2005Active
1 The Limes, Privett Road Purbrook, Portsmouth, PO7 5HJ

Secretary-Active
19 The Mallards, Langstone, Havant, PO19 1SS

Director-Active
1 The Limes, Privett Road Purbrook, Portsmouth, PO7 5HJ

Director-Active

People with Significant Control

Mr Benjamin Charles Johnstone
Notified on:22 December 2020
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Station House, North Street, Havant, England, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Kenneth Stewart Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Station House, North Street, Havant, England, PO9 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Peter Martin
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:44, Grand Parade, Brighton, England, BN2 9QA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Change account reference date company current extended.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Address

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

Download

Copyright © 2024. All rights reserved.