HUFFEY GROUP LTD
GRANTHAM COMPLY WITH LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6JE

Company number 07111865
Status Active
Incorporation Date 23 December 2009
Company Type Private Limited Company
Address INVICTA WORKS, HOUGHTON ROAD, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6JE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Mr Iain Urquhart Mckeand as a director on 19 July 2016; Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 27 June 2016. The most likely internet sites of HUFFEY GROUP LTD are www.huffeygroup.co.uk, and www.huffey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Ancaster Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huffey Group Ltd is a Private Limited Company. The company registration number is 07111865. Huffey Group Ltd has been working since 23 December 2009. The present status of the company is Active. The registered address of Huffey Group Ltd is Invicta Works Houghton Road Grantham Lincolnshire England Ng31 6je. . MCKEAND, Iain Urquhart is a Director of the company. SNODIN, David John is a Director of the company. SWIFT, Jessica Jane is a Director of the company. Secretary KEARSEY, James Edward has been resigned. Secretary ACCOUNTS UNLOCKED LLP has been resigned. Director KEARSEY, James Edward has been resigned. Director LOGGENBERG, Saul Hendrik has been resigned. Director MCKEAND, Iain Urquhart has been resigned. Director ROUND, Jonathon Charles has been resigned. Director WHYMAN, Terence John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
MCKEAND, Iain Urquhart
Appointed Date: 19 July 2016
62 years old

Director
SNODIN, David John
Appointed Date: 10 May 2010
67 years old

Director
SWIFT, Jessica Jane
Appointed Date: 18 March 2014
58 years old

Resigned Directors

Secretary
KEARSEY, James Edward
Resigned: 13 April 2011
Appointed Date: 10 May 2010

Secretary
ACCOUNTS UNLOCKED LLP
Resigned: 30 May 2012
Appointed Date: 13 April 2011

Director
KEARSEY, James Edward
Resigned: 17 June 2011
Appointed Date: 10 May 2010
58 years old

Director
LOGGENBERG, Saul Hendrik
Resigned: 01 July 2011
Appointed Date: 03 March 2010
49 years old

Director
MCKEAND, Iain Urquhart
Resigned: 04 April 2015
Appointed Date: 17 June 2011
62 years old

Director
ROUND, Jonathon Charles
Resigned: 03 March 2010
Appointed Date: 23 December 2009
66 years old

Director
WHYMAN, Terence John
Resigned: 26 April 2016
Appointed Date: 10 May 2010
78 years old

Persons With Significant Control

Mr Iain Urquhart Mckeand
Notified on: 7 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HUFFEY GROUP LTD Events

08 Mar 2017
Confirmation statement made on 24 January 2017 with updates
27 Jul 2016
Appointment of Mr Iain Urquhart Mckeand as a director on 19 July 2016
27 Jun 2016
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 27 June 2016
15 Jun 2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 47 more events
17 May 2010
Change of name notice
08 Mar 2010
Appointment of Mr Saul Hendrik Loggenberg as a director
08 Mar 2010
Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 March 2010
08 Mar 2010
Termination of appointment of Jonathon Round as a director
23 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HUFFEY GROUP LTD Charges

4 February 2016
Charge code 0711 1865 0003
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 August 2011
Debenture
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: Accrued Equities (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Debenture
Delivered: 16 August 2011
Status: Satisfied on 22 January 2016
Persons entitled: Ium Limited
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

HUFFER 2010 LP HUFFER PUFF LTD HUFFEY'S LTD HUFFKIN CONSULTING LIMITED HUFFKINS LIMITED HUFFLE LTD HUFFLER.COM LTD