HUXMAR LIMITED

C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom
StatusACTIVE
Company No.11194286
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

HUXMAR LIMITED is an active private limited company with number 11194286. It was incorporated 6 years, 3 months, 5 days ago, on 08 February 2018. The company address is C/O Azets Bulman House, Regent Centre C/O Azets Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

Old address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England

New address: C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

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: 13 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Stewart Smailes

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Clare Smailes

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stewart Smailes

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stewart Smailes

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr David Stewart Smailes

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Clare Smailes

Change date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS

Old address: 16 Bondgate without Alnwick Northumberland NE66 1PP United Kingdom

Change date: 2021-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Alison Clare Smailes

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr David Stewart Smailes

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Clare Smailes

Change date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr David Stewart Smailes

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Clare Smailes

Change date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGSY'S (UK) LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:03646294
Status:ACTIVE
Category:Private Limited Company

CAIDAN PUBLISHING LIMITED

5A HILL RISE,RICHMOND,TW10 6UQ

Number:06714222
Status:ACTIVE
Category:Private Limited Company

DEAN CARPETS FITTING LTD

UNIT 2 GLOUCESTER ROAD ESTATE,WEST SUSSEX, LITTLEHAMPTON,BN17 7BS

Number:10715947
Status:ACTIVE
Category:Private Limited Company

J W COMPLIANCE LIMITED

21 NORTH STREET EAST, UPPINGHAM,RUTLAND,LE15 9QJ

Number:05529445
Status:ACTIVE
Category:Private Limited Company

KWTMLS LIMITED

1 CEDERS WAY,BEDFORDSHIRE,LU7 2PD

Number:09530990
Status:ACTIVE
Category:Private Limited Company

RÍNÚ EFFECT LTD

3 PAYNE STREET,LONDON,SE8 4LP

Number:10900592
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