Company Information for HUSKS LIMITED
15 HANOVER SQUARE, ST. GEORGE’S HOUSE, LONDON, W1S 1HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HUSKS LIMITED | |
Legal Registered Office | |
15 HANOVER SQUARE ST. GEORGE’S HOUSE LONDON W1S 1HS Other companies in SW1Y | |
Company Number | 06654856 | |
---|---|---|
Company ID Number | 06654856 | |
Date formed | 2008-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 10:49:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HUSKS GREEN INTERNATIONAL PTE. LTD. | ALEXANDRA ROAD Singapore 159929 | Active | Company formed on the 2013-07-05 |
![]() |
HUSKS GREEN TECHNOLOGY NA CORPORATION | California | Unknown | |
HUSKS TECHNOLOGY LIMITED | 22 DAVENPORT HARLOW UNITED KINGDOM CM17 9TF | Dissolved | Company formed on the 2008-09-09 | |
![]() |
HUSKS UNLIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LONDON SECRETARIES LIMITED |
||
LUCIANO AMMENDOLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
PAUL KYTHREOTIS |
Director | ||
TADCO SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TADCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLEY SURGERY HOLDINGS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
QUINTA ESSENTIA HOLDING LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-05-20 | Active | |
BLADENE LIMITED | Company Secretary | 2013-09-25 | CURRENT | 1987-11-25 | Active | |
AGUSTA LIMITED | Company Secretary | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
REEFEROSE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1997-07-10 | Active | |
NORMAN ESTATE LIMITED | Company Secretary | 2013-04-26 | CURRENT | 1993-09-02 | Active | |
BAYSTER LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2015-06-16 | |
WAKESHAW LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
GAUGELLA LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
DEMRA UK LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-07-05 | |
SIX CONTINENTS AERO PARTNERS LTD | Company Secretary | 2011-05-20 | CURRENT | 2011-05-20 | Dissolved 2015-09-29 | |
TOWNBRIDGE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2006-10-11 | Dissolved 2016-04-19 | |
COMPATEL LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Active | |
MANSION PARTNER LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2015-09-08 | |
WILLOW PROMOTIONS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2010-06-01 | Active - Proposal to Strike off | |
PERSEDGE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2015-03-24 | |
BRUGHSHIRE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
GLOBAL CONSTRUCTION INVESTMENTS LIMITED | Company Secretary | 2010-04-20 | CURRENT | 2010-04-20 | Active | |
FINE ORGANIC AND ANIMAL BY PRODUCTS LIMITED | Company Secretary | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
INFOBIP LIMITED | Company Secretary | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
UNION PHARMACEUTIQUE CONSTANTINOISE (UPC) LIMITED | Company Secretary | 2009-11-14 | CURRENT | 2009-11-14 | Dissolved 2016-07-05 | |
TEROACH LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Dissolved 2016-07-19 | |
MARVESSA LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active | |
CHOO, NORTON & LAMBALLE LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
WORLDWIDE SURFACES LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2016-04-19 | |
EUROSTAAL TRADING LIMITED | Company Secretary | 2009-06-02 | CURRENT | 2009-06-02 | Dissolved 2016-05-10 | |
MADDISON ASSOCIATES LIMITED | Company Secretary | 2009-05-12 | CURRENT | 1996-04-18 | Dissolved 2017-09-12 | |
GARNEX TRADING LIMITED | Company Secretary | 2009-03-05 | CURRENT | 1996-02-21 | Active - Proposal to Strike off | |
BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2000-04-05 | Active - Proposal to Strike off | |
CITAL INDUSTRIAL SYSTEMS (UK) LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2015-04-28 | |
FRANTOS LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2017-04-04 | |
AMCAY LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
BESTING LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active | |
CASAMO LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
BTM MANAGEMENT LIMITED | Company Secretary | 2008-04-02 | CURRENT | 2008-04-02 | Dissolved 2017-08-22 | |
REGENT FINANCE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1994-10-13 | Active - Proposal to Strike off | |
FOOD 4 ALL LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2014-09-09 | |
HUACO LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-12-23 | |
ANYEMANYA LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active - Proposal to Strike off | |
S.M.S. SOFTWARE & MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Dissolved 2013-10-01 | |
ICOM GAS SYSTEMS LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2015-01-20 | |
VENLEY STAR LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-07-19 | |
MARBAYA LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-10-07 | |
BALLASPUR LIMITED | Company Secretary | 2007-02-27 | CURRENT | 2007-02-27 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR LUCA FREUDIGER | ||
CESSATION OF LUCIANO AMMENDOLA AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR LUCIANO AMMENDOLA | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA FREUDIGER | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM 7 Bell Yard London WC2A 2JR England | ||
Resolutions passed:<ul><li>Resolution Ratification 24/10/2022<li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LIMITED on 2021-08-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LIMITED on 2021-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Regent Premium Secretary Limited as company secretary on 2020-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England | |
TM02 | Termination of appointment of London Secretaries Limited on 2020-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIANO AMMENDOLA | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 6th Floor, 94 Wigmore Street London W1U 3RF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Luciano Ammendola on 2015-07-30 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 5Th Floor 86 Jermyn Street London SW1Y 6AW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 23/07/11 FULL LIST | |
AR01 | 23/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 23/07/2010 | |
AP01 | DIRECTOR APPOINTED LUCIANO AMMENDOLA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 26/11/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 16/11/2009 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR TADCO DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TADCO SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED LONDON SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED PAUL KYTHREOTIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUSKS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUSKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |