Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUCKLE PROJECT SERVICES LIMITED
Company Information for

HUCKLE PROJECT SERVICES LIMITED

131 FRONT SUITE FIRST FLOOR, HIGH STREET, TEDDINGTON, TW11 8HH,
Company Registration Number
03050052
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Huckle Project Services Ltd
HUCKLE PROJECT SERVICES LIMITED was founded on 1995-04-26 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Huckle Project Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUCKLE PROJECT SERVICES LIMITED
 
Legal Registered Office
131 FRONT SUITE FIRST FLOOR
HIGH STREET
TEDDINGTON
TW11 8HH
Other companies in TW10
 
Filing Information
Company Number 03050052
Company ID Number 03050052
Date formed 1995-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB662614242  
Last Datalog update: 2022-02-07 07:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUCKLE PROJECT SERVICES 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 HUCKLE PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RUSHWORTH BEECH
Company Secretary 1995-04-26
PAUL RUSHWORTH BEECH
Director 1995-04-26
JOHN ALLAN LIVINGSTON
Director 1995-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD CARPENTER
Director 1995-04-26 2013-12-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1995-04-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-04-26 1995-04-26

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 22a Hill Street Richmond Surrey TW9 1TW England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 22a Hill Street Richmond Surrey TW9 1TW England
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-16AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-19AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARPENTER
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-25AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03SH0101/10/10 STATEMENT OF CAPITAL GBP 4
2012-05-11AR0126/04/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0126/04/11 ANNUAL RETURN FULL LIST
2011-05-11CH01Director's details changed for Mr Anthony Richard Carpenter on 2011-04-05
2011-04-04AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25RES01ADOPT ARTICLES 25/02/11
2011-02-25CC04Statement of company's objects
2010-05-17AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CARPENTER / 26/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUSHWORTH BEECH / 26/04/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RUSHWORTH BEECH / 26/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN LIVINGSTON / 26/04/2010
2010-03-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-28AA31/05/08 TOTAL EXEMPTION FULL
2008-09-05AA31/05/07 TOTAL EXEMPTION FULL
2008-09-01363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-06-11363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-20363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-24363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-25363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-05-24363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-29363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/97
1997-05-16363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-05-1688(2)RAD 30/04/97--------- £ SI 1@1=1 £ IC 6/7
1997-02-25AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-28363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1996-01-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-04-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-30288NEW DIRECTOR APPOINTED
1995-04-30288NEW DIRECTOR APPOINTED
1995-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to HUCKLE PROJECT SERVICES 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 HUCKLE PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUCKLE PROJECT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due After One Year 2012-06-01 £ 0
Creditors Due After One Year 2011-06-01 £ 0
Creditors Due Within One Year 2012-06-01 £ 7,125
Creditors Due Within One Year 2011-06-01 £ 6,151
Provisions For Liabilities Charges 2012-06-01 £ 0
Provisions For Liabilities Charges 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUCKLE PROJECT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 3
Called Up Share Capital 2011-06-01 £ 3
Cash Bank In Hand 2012-06-01 £ 5,897
Cash Bank In Hand 2011-06-01 £ 2,255
Current Assets 2012-06-01 £ 21,502
Current Assets 2011-06-01 £ 19,027
Debtors 2012-06-01 £ 15,605
Debtors 2011-06-01 £ 16,772
Fixed Assets 2012-06-01 £ 0
Shareholder Funds 2012-06-01 £ 14,377
Shareholder Funds 2011-06-01 £ 12,876
Tangible Fixed Assets 2012-06-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUCKLE PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUCKLE PROJECT SERVICES LIMITED
Trademarks
We have not found any records of HUCKLE PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUCKLE PROJECT SERVICES 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 (71111 - Architectural activities) as HUCKLE PROJECT SERVICES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where HUCKLE PROJECT SERVICES 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 HUCKLE PROJECT SERVICES 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 HUCKLE PROJECT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1