HUSKY PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST10 1BB

Company number 03015957
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 1 TAPE STREET, CHEADLE, STOKE-ON-TRENT, ST10 1BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 5 . The most likely internet sites of HUSKY PROPERTIES LIMITED are www.huskyproperties.co.uk, and www.husky-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Longton Rail Station is 6.2 miles; to Uttoxeter Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Husky Properties Limited is a Private Limited Company. The company registration number is 03015957. Husky Properties Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Husky Properties Limited is 1 Tape Street Cheadle Stoke On Trent St10 1bb. . CURTIS, Derek Reginald is a Director of the company. CURTIS, Patricia is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CURTIS, Patricia has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CURTIS, Derek Reginald
Appointed Date: 31 January 1995
75 years old

Director
CURTIS, Patricia
Appointed Date: 31 January 1995
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 January 1995
Appointed Date: 30 January 1995

Secretary
CURTIS, Patricia
Resigned: 01 October 2009
Appointed Date: 31 January 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 January 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Mrs Patricia Curtis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Reginald Curtis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUSKY PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5

08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

23 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
12 Apr 1995
Particulars of mortgage/charge
08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

08 Feb 1995
Registered office changed on 08/02/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

30 Jan 1995
Incorporation

HUSKY PROPERTIES LIMITED Charges

4 April 1995
Legal mortgage
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as the counting house new road tean…