HUK 31 LIMITED
MIDDLESBROUGH ALCEDO LIMITED HUK 31 LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1RT

Company number 07939793
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1 . The most likely internet sites of HUK 31 LIMITED are www.huk31.co.uk, and www.huk-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Huk 31 Limited is a Private Limited Company. The company registration number is 07939793. Huk 31 Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Huk 31 Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . GUNN, Lindsay Howard is a Secretary of the company. MCGOWAN, Paul Patrick is a Director of the company. Director LAMMAS, Philip Bryan has been resigned. Director LEE, Robert James has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GUNN, Lindsay Howard
Appointed Date: 14 June 2012

Director
MCGOWAN, Paul Patrick
Appointed Date: 14 June 2012
63 years old

Resigned Directors

Director
LAMMAS, Philip Bryan
Resigned: 19 July 2012
Appointed Date: 14 June 2012
58 years old

Director
LEE, Robert James
Resigned: 14 June 2012
Appointed Date: 07 February 2012
59 years old

Director
PEPPER, Andrew John
Resigned: 12 November 2014
Appointed Date: 14 June 2012
57 years old

Persons With Significant Control

Hilco Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUK 31 LIMITED Events

02 Mar 2017
Confirmation statement made on 7 February 2017 with updates
11 Oct 2016
Full accounts made up to 2 January 2016
04 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

09 Oct 2015
Full accounts made up to 3 January 2015
03 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 11 more events
14 Jun 2012
Appointment of Mr Andrew John Pepper as a director
14 Jun 2012
Company name changed huk 31 LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution

14 Jun 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
14 Jun 2012
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 14 June 2012
07 Feb 2012
Incorporation

Similar Companies

HUK 19 LIMITED HUK 21 LIMITED HUK 32 LIMITED HUK 34 LIMITED HUK 39 LIMITED HUK 40 LIMITED HUK 46 LIMITED