Huddersfield Customs Installations Limited

General information

Name:

Huddersfield Customs Installations Ltd

Office Address:

4 Cross Church Street HD1 2PT Huddersfield

Number: 06505166

Incorporation date: 2008-02-15

End of financial year: 27 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Huddersfield Customs Installations Limited,registered as Private Limited Company, with headquarters in 4 Cross Church Street, Huddersfield. The main office's zip code HD1 2PT. The enterprise was created in 2008-02-15. The Companies House Registration Number is 06505166. The company's declared SIC number is 96090 which means Other service activities not elsewhere classified. 2021-08-27 is the last time when the accounts were reported.

The firm owes its well established position on the market and constant improvement to a group of three directors, namely Anne C., Hugh C. and Richard C., who have been in it for sixteen years. To find professional help with legal documentation, this firm has been utilizing the skills of Anne C. as a secretary for the last sixteen years.

Executives who control the firm include: Hugh C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anne C.

Role: Secretary

Appointed: 15 February 2008

Latest update: 25 April 2024

Anne C.

Role: Director

Appointed: 15 February 2008

Latest update: 25 April 2024

Hugh C.

Role: Director

Appointed: 15 February 2008

Latest update: 25 April 2024

Richard C.

Role: Director

Appointed: 15 February 2008

Latest update: 25 April 2024

People with significant control

Hugh C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anne C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 August 2023
Account last made up date 27 August 2021
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 28 August 2012
End Date For Period Covered By Report 27 August 2013
Date Approval Accounts 23 June 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 27 August 2014
Date Approval Accounts 10 July 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 28 August 2013
End Date For Period Covered By Report 27 August 2014
Date Approval Accounts 2 June 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 28 August 2015
End Date For Period Covered By Report 27 August 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 28 August 2016
End Date For Period Covered By Report 27 August 2017
Annual Accounts
Start Date For Period Covered By Report 28 August 2017
End Date For Period Covered By Report 27 August 2018
Annual Accounts
Start Date For Period Covered By Report 28 August 2018
End Date For Period Covered By Report 27 August 2019
Annual Accounts
Start Date For Period Covered By Report 28 August 2019
End Date For Period Covered By Report 27 August 2020
Annual Accounts
Start Date For Period Covered By Report 28 August 2020
End Date For Period Covered By Report 27 August 2021
Annual Accounts
Start Date For Period Covered By Report 28 August 2021
End Date For Period Covered By Report 27 August 2022
Annual Accounts 31 May 2013
End Date For Period Covered By Report 27 August 2012
Date Approval Accounts 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 15th February 2024 (CS01)
filed on: 15th, February 2024
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

2 Close Lea Avenue

Post code:

HD6 3DE

City / Town:

Brighouse

HQ address,
2013

Address:

2 Close Lea Avenue

Post code:

HD6 3DE

City / Town:

Brighouse

HQ address,
2014

Address:

2 Close Lea Avenue

Post code:

HD6 3DE

City / Town:

Brighouse

HQ address,
2016

Address:

2 Close Lea Avenue

Post code:

HD6 3DE

City / Town:

Brighouse

Accountant/Auditor,
2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies