This company is commonly known as Husson Uk Limited. The company was founded 22 years ago and was given the registration number 04340391. The firm's registered office is in LONDON. You can find them at 1 Lambeth Palace Road, Becket House, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HUSSON UK LIMITED |
---|---|---|
Company Number | : | 04340391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lambeth Palace Road, Becket House, London, England, SE1 7EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Chemin Butzenthal, Kaysersberg, France, | Director | 19 December 2001 | Active |
3a Hendon Avenue, London, N3 1UL | Secretary | 19 December 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 14 December 2001 | Active |
Unit C6 Brunel Gate, Telford Close, Aylesbury, England, HP19 8AR | Director | 25 February 2010 | Active |
Building E Bourne Park, Cores End Road, Bourne End, SL8 5AS | Director | 03 December 2004 | Active |
22a Route De Strasbourg, Selestat, French, | Director | 27 April 2007 | Active |
40 Rue De Katzenthal, Turckheim, France, | Director | 31 October 2002 | Active |
Broome House, Marlow Road, Bourne End, SL8 5NL | Director | 31 October 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 14 December 2001 | Active |
Mr Timothy James Couper | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C6 Brunel Gate, Telford Close, Aylesbury, England, HP19 8AR |
Nature of control | : |
|
Mr Daniel Husson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 4, Chemin Butzenthal, Kaysersberg, France, 68240 |
Nature of control | : |
|
Societe Financiere Du Val D Orbey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Rue De L Europe, Lapoutroie, France, 68650 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-08-19 | Accounts | Accounts with accounts type small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.