About

Registered Number: 02094456
Date of Incorporation: 29/01/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 6 Harold Hornsey Square, Hartlepool, Cleveland, TS24 8FH

 

Huitson Facilities Ltd was founded on 29 January 1987 with its registered office in Cleveland. There are 3 directors listed for Huitson Facilities Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUITSON, Alan N/A - 1
ELLIS, Geoffrey William N/A 19 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BOSOMWORTH, Stephen John N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 09 January 2018
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 October 2013
CERTNM - Change of name certificate 25 October 2013
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 20 October 2006
AA - Annual Accounts 04 October 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 21 November 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 31 August 1999
363s - Annual Return 05 January 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
AA - Annual Accounts 22 October 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 07 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 28 November 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 15 September 1993
RESOLUTIONS - N/A 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 23 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1992
AA - Annual Accounts 24 March 1992
363s - Annual Return 14 February 1992
363a - Annual Return 25 April 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 15 March 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 07 April 1989
395 - Particulars of a mortgage or charge 23 March 1989
AA - Annual Accounts 11 January 1989
287 - Change in situation or address of Registered Office 27 September 1988
363 - Annual Return 22 September 1988
RESOLUTIONS - N/A 09 May 1988
RESOLUTIONS - N/A 09 May 1988
123 - Notice of increase in nominal capital 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1988
395 - Particulars of a mortgage or charge 27 February 1988
395 - Particulars of a mortgage or charge 26 June 1987
288 - N/A 22 May 1987
CERTINC - N/A 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 1989 Fully Satisfied

N/A

Legal charge 08 February 1988 Outstanding

N/A

Debenture 11 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.