HUGSLOCK SYSTEMS LTD

36 Watton, Brecon, Wales,United Kingdom 36 Watton, Brecon, Wales,United Kingdom, Brecon, LD3 7EF, Powys, Wales
StatusACTIVE
Company No.07921001
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HUGSLOCK SYSTEMS LTD is an active private limited company with number 07921001. It was incorporated 12 years, 4 months, 24 days ago, on 24 January 2012. The company address is 36 Watton, Brecon, Wales,United Kingdom 36 Watton, Brecon, Wales,United Kingdom, Brecon, LD3 7EF, Powys, Wales.



Company Fillings

Second filing of annual return with made up date

Date: 17 Jun 2024

Action Date: 01 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 30 May 2024

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

New address: 36 Watton, Brecon, Wales,United Kingdom Watton Brecon Powys LD3 7EF

Change date: 2021-07-08

Old address: Unit 19 Dorset Innovation Park Winfrith Newburgh Dorchester Dorset DT2 8ZB England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Geoffrey Huggett

Appointment date: 2021-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Marie Huggett

Termination date: 2021-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Geoffrey Huggett

Notification date: 2021-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Pickles

Cessation date: 2021-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-08

Psc name: Denise Marie Huggett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-18

Psc name: Denise Marie Huggett

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denise Marie Huggett

Cessation date: 2020-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Geoffrey Huggett

Change date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Geoffrey Huggett

Notification date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 10 Baker's View Corfe Mullen Wimbourne Dorset BH21 3JS

New address: Unit 19 Dorset Innovation Park Winfrith Newburgh Dorchester Dorset DT2 8ZB

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Geoffrey Huggett

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Marie Huggett

Appointment date: 2017-04-27

Documents

View document PDF

Confirmation statement

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 01/12/16 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: 10 Baker's View Corfe Mullen Wimbourne Dorset BH21 3JS

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Adam Huggett

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D. MOORE (AQUAPROOF) LTD

2 CREDITON CLOSE,WIGSTON,LE18 2QZ

Number:11251343
Status:ACTIVE
Category:Private Limited Company

E & H DRYLINING & PLASTERING (SOUTH WEST) LTD

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:04937739
Status:ACTIVE
Category:Private Limited Company

HANDS UP PRODUCTIONS LIMITED

7 CAVENDISH VALE,NOTTINGHAM,NG5 4DS

Number:03096514
Status:ACTIVE
Category:Private Limited Company

MILES & MILES SELF DRIVE LIMITED

18 PETERSHAM MEWS,,SW7 5NR

Number:06323483
Status:ACTIVE
Category:Private Limited Company

PLOUGH ON LTD

THE WISSETT PLOUGH THE STREET,HALESWORTH,IP19 0JE

Number:11694319
Status:ACTIVE
Category:Private Limited Company

TOP HAIRS & BEAUTY LIMITED

281 HIGH STREET,SUTTON,SM1 1LD

Number:10853653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source