VICTOR HUGLIN CARPETS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 03000824
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VICTOR HUGLIN CARPETS LIMITED are www.victorhuglincarpets.co.uk, and www.victor-huglin-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victor Huglin Carpets Limited is a Private Limited Company. The company registration number is 03000824. Victor Huglin Carpets Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Victor Huglin Carpets Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . HUGLIN, Benjamin Victor is a Secretary of the company. HUGLIN, Benjamin Victor is a Director of the company. HUGLIN, Linda Carmel Deborah is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director BARNICLE, Alan Ian has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
HUGLIN, Benjamin Victor
Appointed Date: 14 December 1994

Director
HUGLIN, Benjamin Victor
Appointed Date: 14 December 1994
80 years old

Director
HUGLIN, Linda Carmel Deborah
Appointed Date: 14 December 1994
74 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Director
BARNICLE, Alan Ian
Resigned: 30 July 2012
Appointed Date: 01 April 2000
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 December 1994
Appointed Date: 13 December 1994

Persons With Significant Control

Benjamin Victor Huglin
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Carmel Deborah Huglin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTOR HUGLIN CARPETS LIMITED Events

28 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Sep 2016
Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 7 September 2016
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
28 Dec 1994
Secretary resigned;director resigned

21 Dec 1994
Secretary resigned;director resigned

21 Dec 1994
Registered office changed on 21/12/94 from: 17 city business centre lower road london SE16 1AA

13 Dec 1994
Certificate of incorporation
13 Dec 1994
Incorporation

VICTOR HUGLIN CARPETS LIMITED Charges

9 July 2001
Legal mortgage
Delivered: 14 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property on the east side of woodend ave,speke in the…
17 November 2000
Debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…