UKBizDB.co.uk

HUSSON UK LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1 Lambeth Palace Road, Becket House, London, England, SE1 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chemin Butzenthal, Kaysersberg, France,

Director19 December 2001Active
3a Hendon Avenue, London, N3 1UL

Secretary19 December 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 December 2001Active
Unit C6 Brunel Gate, Telford Close, Aylesbury, England, HP19 8AR

Director25 February 2010Active
Building E Bourne Park, Cores End Road, Bourne End, SL8 5AS

Director03 December 2004Active
22a Route De Strasbourg, Selestat, French,

Director27 April 2007Active
40 Rue De Katzenthal, Turckheim, France,

Director31 October 2002Active
Broome House, Marlow Road, Bourne End, SL8 5NL

Director31 October 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 December 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-08-19Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Address

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

Download
2015-08-19Accounts

Accounts with accounts type small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.