HUCO ENGINEERING INDUSTRIES LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 1EH

Company number 00836225
Status Active
Incorporation Date 2 February 1965
Company Type Private Limited Company
Address BIBBY TRANSMISSIONS, CANNON WAY, DEWSBURY, WEST YORKS, WF13 1EH
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 143,000 . The most likely internet sites of HUCO ENGINEERING INDUSTRIES LIMITED are www.hucoengineeringindustries.co.uk, and www.huco-engineering-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.4 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huco Engineering Industries Limited is a Private Limited Company. The company registration number is 00836225. Huco Engineering Industries Limited has been working since 02 February 1965. The present status of the company is Active. The registered address of Huco Engineering Industries Limited is Bibby Transmissions Cannon Way Dewsbury West Yorks Wf13 1eh. . LAWS, Richard Ian is a Secretary of the company. CHRISTENSON, Carl Richard is a Director of the company. STORCH, Christian is a Director of the company. Secretary BALDREY, Philip Nigel has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary HARRIE, Maurice Peter has been resigned. Secretary TURVEY, Penelope Ann has been resigned. Secretary VARGA, Graham has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BALDREY, Philip Nigel has been resigned. Director BURDETT, Roger Leonard has been resigned. Director BURDETT, Roger has been resigned. Director BUTTIFANT, Raymond Harry Frank has been resigned. Director HALE, Vivien Joan has been resigned. Director HARRIE, Maurice Peter has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director RODGER, David Anthony Hugh has been resigned. Director TOYER, Colin William has been resigned. Director WALDEN, Eric has been resigned. Director WALDEN, Kaleem has been resigned. Director WALL, David Alan has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
LAWS, Richard Ian
Appointed Date: 04 November 2013

Director
CHRISTENSON, Carl Richard
Appointed Date: 10 February 2006
66 years old

Director
STORCH, Christian
Appointed Date: 12 December 2007
65 years old

Resigned Directors

Secretary
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 07 July 2000

Secretary
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997

Secretary
HARRIE, Maurice Peter
Resigned: 27 March 1997

Secretary
TURVEY, Penelope Ann
Resigned: 31 March 2012
Appointed Date: 10 February 2006

Secretary
VARGA, Graham
Resigned: 12 October 2013
Appointed Date: 31 March 2012

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 07 July 2000
Appointed Date: 27 March 1997

Director
BALDREY, Philip Nigel
Resigned: 10 February 2006
Appointed Date: 07 July 2000
70 years old

Director
BURDETT, Roger Leonard
Resigned: 10 February 2006
Appointed Date: 13 March 2001
75 years old

Director
BURDETT, Roger
Resigned: 07 July 2000
Appointed Date: 16 June 1997
75 years old

Director
BUTTIFANT, Raymond Harry Frank
Resigned: 27 March 1997
Appointed Date: 22 March 1993
81 years old

Director
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997
75 years old

Director
HARRIE, Maurice Peter
Resigned: 27 March 1997
Appointed Date: 22 March 1993
95 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 07 July 2000
Appointed Date: 27 March 1997
78 years old

Director
RODGER, David Anthony Hugh
Resigned: 31 March 2001
Appointed Date: 07 July 2000
87 years old

Director
TOYER, Colin William
Resigned: 27 March 1997
Appointed Date: 22 March 1993
78 years old

Director
WALDEN, Eric
Resigned: 27 March 1997
93 years old

Director
WALDEN, Kaleem
Resigned: 22 March 1993
77 years old

Director
WALL, David Alan
Resigned: 12 December 2007
Appointed Date: 10 February 2006
67 years old

Persons With Significant Control

Huco Power Transmissions Limited
Notified on: 14 November 2016
Nature of control: Ownership of shares – 75% or more

HUCO ENGINEERING INDUSTRIES LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 143,000

15 Sep 2015
Full accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 143,000

...
... and 132 more events
14 Dec 1987
Full accounts made up to 30 June 1987

12 Jun 1987
Return made up to 24/04/87; full list of members

28 Apr 1987
Full accounts made up to 30 June 1986

02 Feb 1965
Certificate of incorporation
02 Feb 1965
Certificate of incorporation

HUCO ENGINEERING INDUSTRIES LIMITED Charges

8 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 15 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent)as Agent and Trustee for the Secured Parties (as Defined)
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 25 July 2000
Status: Satisfied on 27 January 2006
Persons entitled: Mithras Investment Trust(As Facility Agent
Description: Fixed and floating charges over the undertaking and all…
15 December 1997
Deed of accession and supplemental charge
Delivered: 24 December 1997
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Assigns the hunt acquisition agreement claims and the…
27 March 1997
Deed of accession and supplemental charge
Delivered: 8 April 1997
Status: Satisfied on 27 January 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all undertaking property…
11 January 1978
Debenture
Delivered: 20 January 1978
Status: Satisfied on 6 July 2000
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge on the undertaking and all property…