About

Registered Number: 07168509
Date of Incorporation: 24/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP,

 

Having been setup in 2010, A. & G. Huteson Ltd has its registered office in Sutton Coldfield in West Midlands, it's status is listed as "Active". The companies directors are listed as George, Timothy Francis, Portman, Richard Harry, Huteson, Alastair John, Huteson, Gillian Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTESON, Alastair John 24 February 2010 29 March 2017 1
HUTESON, Gillian Ruth 24 February 2010 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 29 March 2017 08 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 28 February 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 22 August 2017
PSC02 - N/A 03 August 2017
SH01 - Return of Allotment of shares 10 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2017
SH08 - Notice of name or other designation of class of shares 27 April 2017
MR01 - N/A 10 April 2017
RESOLUTIONS - N/A 06 April 2017
AD01 - Change of registered office address 03 April 2017
AA01 - Change of accounting reference date 03 April 2017
AA01 - Change of accounting reference date 31 March 2017
AP03 - Appointment of secretary 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 July 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
SH01 - Return of Allotment of shares 16 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 27 February 2011
AA01 - Change of accounting reference date 01 March 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.