HUCO POWER TRANSMISSION LIMITED
DEWSBURY HAMSUDD ENGINEERING LIMITED

Hellopages » West Yorkshire » Kirklees » WF13 1EH

Company number 03323696
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address BIBBY TRANSMISSIONS, CANNON WAY, DEWSBURY, WEST YORKS, WF13 1EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 479,000 . The most likely internet sites of HUCO POWER TRANSMISSION LIMITED are www.hucopowertransmission.co.uk, and www.huco-power-transmission.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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 Power Transmission Limited is a Private Limited Company. The company registration number is 03323696. Huco Power Transmission Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of Huco Power Transmission 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 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 HALE, Vivien Joan has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director RODGER, David Anthony Hugh has been resigned. Director WALL, David Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


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: 19 February 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
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 19 February 1997
75 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 07 July 2000
Appointed Date: 19 February 1997
78 years old

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

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

Persons With Significant Control

The Hay Hall Group Limited
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more

HUCO POWER TRANSMISSION LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 479,000

06 Sep 2015
Full accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 479,000

...
... and 84 more events
14 Jul 1997
New director appointed
29 Apr 1997
Accounting reference date extended from 28/02/98 to 30/06/98
09 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Apr 1997
Particulars of mortgage/charge
19 Feb 1997
Incorporation

HUCO POWER TRANSMISSION 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 27 January 2006
Persons entitled: Mithras Investment Trust (Facility Agent)as Agent for Itself and the Other 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 15 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Secured Parties(As Defined)
Description: Land lying to south of mill street west,dewsbury; wyk…
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…