Company Information for HUSSON UK LIMITED
FCGB, 1 LAMBETH PALACE ROAD, BECKET HOUSE, LONDON, SE1 7EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HUSSON UK LIMITED | |
Legal Registered Office | |
FCGB 1 LAMBETH PALACE ROAD BECKET HOUSE LONDON SE1 7EU Other companies in HP19 | |
Company Number | 04340391 | |
---|---|---|
Company ID Number | 04340391 | |
Date formed | 2001-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB791545405 |
Last Datalog update: | 2025-02-05 19:11:21 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS FRANCIS REBUCK |
||
DANIEL HUSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES COUPER |
Director | ||
ERIC CHARLES KUNEGEL |
Director | ||
CORINNE DELU |
Director | ||
ADRIAN JOHN PARKER |
Director | ||
TIMOTHY COUPER |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHRISTIAN LOUBOUTIN UK LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2008-06-13 | Active | |
PINET LIMITED | Company Secretary | 2003-04-25 | CURRENT | 2003-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/01/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Marcus Francis Rebuck on 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/20 FROM 300 High Holborn High Holborn London WC1V 7JH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COUPER | |
PSC07 | CESSATION OF TIMOTHY JAMES COUPER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM Unit C6 Brunel Gate Telford Close Off Brunel Road Aylesbury Buckinghamshire HP19 8AR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy James Couper on 2011-06-20 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC KUNEGEL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM BUILDING E BOURNE PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 14/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES KUNEGEL / 07/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HUSSON / 07/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORINNE DELU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES COUPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 14/12/09 FULL LIST | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN PARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY COUPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: C/O FRENCH CHAMBER OF COMMERCE 21 DARTMOUTH STREET WESTMINSTER LONDON SW1H 9BP | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | £ NC 1000/20000 14/05/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 14/05/02--------- £ SI 19998@1=19998 £ IC 2/20000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 14/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX | |
CERTNM | COMPANY NAME CHANGED SOLIDSTAR LIMITED CERTIFICATE ISSUED ON 21/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WINDSOR LIFE ASSURANCE COMPANY LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
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 HUSSON UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Emergency Repairs - ordered by Departments |
KMBC | |
|
EQUIPMENT PURCHASE |
Cambridge City Council | |
|
Playground Equipment |
Windsor and Maidenhead Council | |
|
|
Warwick District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Cambridge City Council | |
|
|
Bristol City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Cambridge City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Cambridge City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Exeter City Council | |
|
Sub-Contractors |
Windsor and Maidenhead Council | |
|
|
Birmingham City Council | |
|
|
Swale Borough Council | |
|
|
Exeter City Council | |
|
Contract Payments |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wycombe District Council | |
|
Mount Close Rec Ground |
Wycombe District Council | |
|
Mount Close Rec Ground |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Huntingdonshire District Council | |
|
Playground Equipment |
East Staffordshire Borough Council | |
|
Open Spaces - Burton & Uttoxeter |
Adur Worthing Council | |
|
|
Reading Borough Council | |
|
|
|
|
||
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR | 0 | 28/Jun/2011 | ||
Aylesbury Vale District Council | Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR | 0 | 28/Jun/2011 | |
Aylesbury Vale District Council | Unit C6 Brunel Gate, Telford Close, Aylesbury, Bucks, HP19 8AR | 0 | 28/Jun/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |