Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED
Company Information for

HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED

280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
02837366
Private Limited Company
Active

Company Overview

About Husky Injection Molding Systems (u.k.) Ltd
HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED was founded on 1993-07-19 and has its registered office in London. The organisation's status is listed as "Active". Husky Injection Molding Systems (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
Other companies in LE19
 
Filing Information
Company Number 02837366
Company ID Number 02837366
Date formed 1993-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
EVA MONICA KALAWSKI
Company Secretary 2018-03-28
IAN MICHAEL STUART DOWNIE
Director 2018-03-28
EVA MONICA KALAWSKI
Director 2018-03-28
MARY ANN SIGLER
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COSEC LIMITED
Company Secretary 2017-11-28 2018-03-28
BENOIT WOUTERS
Director 2012-09-28 2018-03-28
HÉLÈNE CORBELLARI
Company Secretary 2012-09-28 2017-09-26
HÉLÈNE CORBELLARI
Director 2012-09-28 2017-08-28
SANDRA SOFIA FERNANDES
Director 2010-06-04 2012-10-26
SEBASTIEN FREDERIC PATIS
Company Secretary 2010-06-04 2012-09-28
MICHAEL MCKENDRY
Director 2006-09-18 2012-09-28
SEBASTIEN FREDERIC PATIS
Director 2010-06-04 2012-09-28
PAUL BORSZOWSKI
Company Secretary 2009-04-30 2010-06-04
VOLKER NEUBER
Director 2006-08-24 2010-06-04
GUY HENRI LEON WEICHERDING
Director 2008-10-30 2010-06-04
RENE BARONE
Company Secretary 2006-08-24 2009-04-30
DANIEL GAGNON
Director 2006-09-18 2008-10-30
DARREN LEE ROUND
Director 2004-08-24 2007-08-31
DAVID JOHN COOK
Director 1993-08-10 2006-09-29
THOMAS SOUL
Company Secretary 2001-10-16 2006-09-18
THOMAS SOUL
Director 2001-10-16 2006-09-18
JOHN STEVEN JACQUES
Director 1997-01-02 2004-04-30
ALLAN WAYNE KNICKLE
Company Secretary 1993-08-10 2001-10-16
ALLAN WAYNE KNICKLE
Director 1993-08-10 2001-10-16
IAN LESLIE BEECROFT
Director 1993-08-10 1996-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-19 1993-08-10
INSTANT COMPANIES LIMITED
Nominated Director 1993-07-19 1993-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL STUART DOWNIE LIFESCAN HOLDING II LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
IAN MICHAEL STUART DOWNIE LIFESCAN U.K. LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
IAN MICHAEL STUART DOWNIE LIFESCAN HOLDING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN MICHAEL STUART DOWNIE EURO PARKING COLLECTION PLC Director 2018-04-06 CURRENT 1998-02-23 Active
IAN MICHAEL STUART DOWNIE PE TITAN HOLDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
IAN MICHAEL STUART DOWNIE PE TITAN HOLDING II LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
IAN MICHAEL STUART DOWNIE PE TITAN HOLDING III LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
IAN MICHAEL STUART DOWNIE COMPASS II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE COMPASS I LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE COMPASS BIDCO II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE PE COMPASS HOLDING II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE COMPASS III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE PE COMPASS HOLDING III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
IAN MICHAEL STUART DOWNIE COMPASS V LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE AWAZE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
IAN MICHAEL STUART DOWNIE PIONEER V LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PIONEER VI LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PE PIONEER HOLDING II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PE PIONEER HOLDING III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PIONEER II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PIONEER I LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PIONEER III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE SENSIS HOLDING II LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PE QIQ HOLDING II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
IAN MICHAEL STUART DOWNIE PE QIQ HOLDING III LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
IAN MICHAEL STUART DOWNIE PE QIQ HOLDING LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
IAN MICHAEL STUART DOWNIE PROJECT QUILL HOLDING LIMITED Director 2017-03-07 CURRENT 2017-03-06 Active
IAN MICHAEL STUART DOWNIE SAVOO LIMITED Director 2016-12-30 CURRENT 2009-09-30 Active
IAN MICHAEL STUART DOWNIE COMPART SYSTEMS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
IAN MICHAEL STUART DOWNIE PROJECT STRAWBERRY HOLDING LIMITED Director 2016-03-09 CURRENT 2013-12-16 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE SENSIS HOLDING LIMITED Director 2016-03-09 CURRENT 2015-11-13 Active - Proposal to Strike off
IAN MICHAEL STUART DOWNIE PROJECT PEARL HOLDING LIMITED Director 2016-03-09 CURRENT 2015-12-09 Active
IAN MICHAEL STUART DOWNIE CLIPPER WINDPOWER MARINE LIMITED Director 2012-08-09 CURRENT 2002-03-15 Dissolved 2014-01-28
IAN MICHAEL STUART DOWNIE ECKA MBC METAL POWDERS LIMITED Director 2010-11-30 CURRENT 2001-09-25 Dissolved 2013-11-07
IAN MICHAEL STUART DOWNIE ECKA GRANULES (UK) LIMITED Director 2010-11-30 CURRENT 1999-01-19 Dissolved 2013-11-07
IAN MICHAEL STUART DOWNIE PLATINUM EQUITY ADVISORS INTERNATIONAL (UK) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
EVA MONICA KALAWSKI LIFESCAN HOLDING II LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
EVA MONICA KALAWSKI LIFESCAN U.K. LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
EVA MONICA KALAWSKI LIFESCAN HOLDING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
EVA MONICA KALAWSKI EURO PARKING COLLECTION PLC Director 2018-04-06 CURRENT 1998-02-23 Active
EVA MONICA KALAWSKI PE TITAN HOLDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EVA MONICA KALAWSKI PE TITAN HOLDING II LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
EVA MONICA KALAWSKI PE TITAN HOLDING III LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
EVA MONICA KALAWSKI COMPASS II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
EVA MONICA KALAWSKI COMPASS I LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
EVA MONICA KALAWSKI PE COMPASS HOLDING II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
EVA MONICA KALAWSKI COMPASS III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
EVA MONICA KALAWSKI PE COMPASS HOLDING III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
EVA MONICA KALAWSKI COMPASS V LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
EVA MONICA KALAWSKI AWAZE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
EVA MONICA KALAWSKI PIONEER V LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
EVA MONICA KALAWSKI PIONEER VI LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
EVA MONICA KALAWSKI PE PIONEER HOLDING II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
EVA MONICA KALAWSKI PE PIONEER HOLDING III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
EVA MONICA KALAWSKI PIONEER II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
EVA MONICA KALAWSKI PIONEER I LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
EVA MONICA KALAWSKI PIONEER III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
EVA MONICA KALAWSKI SENSIS HOLDING II LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
EVA MONICA KALAWSKI PE QIQ HOLDING II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
EVA MONICA KALAWSKI PE QIQ HOLDING III LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
EVA MONICA KALAWSKI PE QIQ HOLDING LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
EVA MONICA KALAWSKI PROJECT QUILL HOLDING LIMITED Director 2017-03-07 CURRENT 2017-03-06 Active
EVA MONICA KALAWSKI COMPART SYSTEMS LIMITED Director 2016-12-09 CURRENT 2016-09-09 Active
EVA MONICA KALAWSKI PROJECT STRAWBERRY HOLDING LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
EVA MONICA KALAWSKI PLATINUM EQUITY ADVISORS INTERNATIONAL (UK) LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
MARY ANN SIGLER LIFESCAN HOLDING II LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
MARY ANN SIGLER LIFESCAN U.K. LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
MARY ANN SIGLER LIFESCAN HOLDING LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MARY ANN SIGLER EURO PARKING COLLECTION PLC Director 2018-04-06 CURRENT 1998-02-23 Active
MARY ANN SIGLER PE TITAN HOLDING LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MARY ANN SIGLER PE TITAN HOLDING II LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MARY ANN SIGLER PE TITAN HOLDING III LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MARY ANN SIGLER COMPASS II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER COMPASS I LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER COMPASS BIDCO II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER PE COMPASS HOLDING II LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER COMPASS III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER PE COMPASS HOLDING III LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
MARY ANN SIGLER COMPASS V LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
MARY ANN SIGLER AWAZE LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
MARY ANN SIGLER PIONEER V LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
MARY ANN SIGLER PIONEER VI LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
MARY ANN SIGLER PE PIONEER HOLDING II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
MARY ANN SIGLER PE PIONEER HOLDING III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
MARY ANN SIGLER PIONEER II LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
MARY ANN SIGLER PIONEER I LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
MARY ANN SIGLER PIONEER III LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
MARY ANN SIGLER SENSIS HOLDING II LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
MARY ANN SIGLER PE QIQ HOLDING II LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MARY ANN SIGLER PE QIQ HOLDING III LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MARY ANN SIGLER PE QIQ HOLDING LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MARY ANN SIGLER PROJECT QUILL HOLDING LIMITED Director 2017-03-07 CURRENT 2017-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Termination of appointment of Anne-Sophie Collet on 2023-12-05
2024-01-08DIRECTOR APPOINTED ANNE-SOPHIE COLLET
2024-01-08APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL STUART DOWNIE
2024-01-08APPOINTMENT TERMINATED, DIRECTOR EVA MONICA KALAWSKI
2024-01-08Termination of appointment of Eva Monica Kalawski on 2023-12-05
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARY ANN SIGLER
2024-01-08DIRECTOR APPOINTED CHRYSOULA KASIONI
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA England
2023-10-02Change of details for Pe Titan Holding Iii Limited as a person with significant control on 2023-10-02
2023-08-23CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-08-23SECRETARY'S DETAILS CHNAGED FOR ANNE-SOPHIE COLLET on 2023-01-01
2023-08-23SECRETARY'S DETAILS CHNAGED FOR DIMITRI RONSSE on 2023-01-01
2022-10-11Appointment of Catherine Garcia as company secretary on 2022-09-19
2022-10-11Termination of appointment of Chrysoula Kasioni on 2022-08-26
2022-10-11TM02Termination of appointment of Chrysoula Kasioni on 2022-08-26
2022-10-11AP03Appointment of Catherine Garcia as company secretary on 2022-09-19
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-05CH01Director's details changed for Ms Eva Monica Kalawski on 2020-10-15
2020-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-10PSC02Notification of Pe Titan Holding Iii Limited as a person with significant control on 2018-03-28
2020-08-10PSC09Withdrawal of a person with significant control statement on 2020-08-10
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-20AP03Appointment of Chrysoula Kasioni as company secretary on 2019-06-12
2019-06-20TM02Termination of appointment of Benoit Wouters on 2019-03-31
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-07-16AP03SECRETARY APPOINTED ANNE-SOPHIE COLLET
2018-07-16AP03SECRETARY APPOINTED DIMITRI RONSSE
2018-07-16AP03SECRETARY APPOINTED BENOIT WOUTERS
2018-05-03AP01DIRECTOR APPOINTED EVA MONICA KALAWSKI
2018-05-03AP01DIRECTOR APPOINTED MARY ANN SIGLER
2018-05-02AP03Appointment of Eva Monica Kalawski as company secretary on 2018-03-28
2018-05-02AP01DIRECTOR APPOINTED MR IAN MICHAEL STUART DOWNIE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT WOUTERS
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 10 New Bridge Street London EC4V 6JA England
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Templeback Temple Back First Floor Bristol BS1 6FL England
2018-04-04TM02Termination of appointment of Jordan Cosec Limited on 2018-03-28
2017-12-20AP04Appointment of Jordan Cosec Limited as company secretary on 2017-11-28
2017-12-20TM02Termination of appointment of Hélène Corbellari on 2017-09-26
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HéLèNE CORBELLARI
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 21 st Thomas Street St. Thomas Street Bristol BS1 6JS England
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM First Floor 1 Lewis Court Thorpe Way Grove Park Enderby Leicestershire LE19 1SD
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-07AR0107/08/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0107/08/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0107/08/13 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA FERNANDES
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY SEBASTIEN PATIS
2012-10-25AP03SECRETARY APPOINTED HÉLÈNE CORBELLARI
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN PATIS
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKENDRY
2012-10-25AP01DIRECTOR APPOINTED HÉLÈNE CORBELLARI
2012-10-25AP01DIRECTOR APPOINTED BENOIT WOUTERS
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 2 LEWIS COURT THORPE WAY GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD
2012-09-04AR0107/08/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0107/08/11 FULL LIST
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-14AR0107/08/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / S??BASTIEN FR??D??RIC PATIS / 04/06/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKENDRY / 04/06/2010
2010-09-13AP01DIRECTOR APPOINTED SANDRA SOFIA FERNANDES
2010-09-10AP03SECRETARY APPOINTED SEBASTIEN FREDERIC PATIS
2010-09-10AP01DIRECTOR APPOINTED S??BASTIEN FR??D??RIC PATIS
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY WEICHERDING
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER NEUBER
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL BORSZOWSKI
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-07288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BORSZOWSKI / 30/04/2009
2009-09-07353LOCATION OF REGISTER OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED GUY HENRI LEON WEICHERDING
2009-07-09288bAPPOINTMENT TERMINATED SECRETARY RENE BARONE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DANIEL GAGNON
2009-07-09288aSECRETARY APPOINTED PAUL BORSZOWSKI
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: HUSKY, SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ
2007-12-20288bDIRECTOR RESIGNED
2007-12-19225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-11-01288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-10-26363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-10-25353LOCATION OF REGISTER OF MEMBERS
2006-10-06288bDIRECTOR RESIGNED
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW SECRETARY APPOINTED
2006-08-08363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4RJ
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-07244DELIVERY EXT'D 3 MTH 31/07/05
2005-07-26363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-11-01363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-04-20244DELIVERY EXT'D 3 MTH 31/07/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED
Trademarks
We have not found any records of HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUSKY INJECTION MOLDING SYSTEMS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.