About

Registered Number: 03805560
Date of Incorporation: 12/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Links 2nd Floor, Suite 6, Herne Bay, Kent, CT6 7GQ

 

Huyck.Wangner Uk Ltd was founded on 12 July 1999 with its registered office in Herne Bay, it's status at Companies House is "Active". The current directors of the business are listed as Paul Hastings Administrative Services Limited, Benton, Anthony Stewart, Gillson, Peter Leonard, Orban, Theodore, White, Andrew Michael. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTON, Anthony Stewart 28 January 2000 24 August 2006 1
GILLSON, Peter Leonard 23 November 1999 28 January 2000 1
ORBAN, Theodore 18 October 2010 03 October 2012 1
WHITE, Andrew Michael 21 August 2006 19 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED 20 April 2012 11 July 2018 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
RESOLUTIONS - N/A 03 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AAMD - Amended Accounts 30 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 28 July 2019
RESOLUTIONS - N/A 20 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2019
SH19 - Statement of capital 20 March 2019
CAP-SS - N/A 20 March 2019
SH01 - Return of Allotment of shares 19 March 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 16 July 2018
TM02 - Termination of appointment of secretary 11 July 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 18 July 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 19 December 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 23 July 2015
MR04 - N/A 01 July 2015
AA - Annual Accounts 12 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 23 April 2012
AP04 - Appointment of corporate secretary 23 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 09 September 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
RESOLUTIONS - N/A 02 March 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
CERTNM - Change of name certificate 15 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
AA - Annual Accounts 09 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2004
363a - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
AA - Annual Accounts 09 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
363a - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 01 November 2002
363a - Annual Return 19 September 2002
MEM/ARTS - N/A 27 May 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
363a - Annual Return 16 August 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 23 July 2001
MEM/ARTS - N/A 23 July 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 May 2001
363a - Annual Return 18 August 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
395 - Particulars of a mortgage or charge 21 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
CERTNM - Change of name certificate 17 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
CERTNM - Change of name certificate 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
353a - Register of members in non-legible form 09 November 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2011 Fully Satisfied

N/A

First lien debenture 25 May 2010 Fully Satisfied

N/A

Confirmatory debenture 25 May 2010 Fully Satisfied

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Debenture 16 December 2002 Fully Satisfied

N/A

Debenture 03 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.