HUYCK.WANGNER UK LIMITED

HUYCK.WANGNER UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUYCK.WANGNER UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03805560
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUYCK.WANGNER UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HUYCK.WANGNER UK LIMITED located?

    Registered Office Address
    The Links 2nd Floor, Suite 6
    The Links 2nd Floor, Suite 6
    CT6 7GQ Herne Bay
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUYCK.WANGNER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUYCK (UK) LIMITEDDec 17, 1999Dec 17, 1999
    XERIUM U.K. II LIMITEDNov 09, 1999Nov 09, 1999
    EXMODE LIMITEDJul 12, 1999Jul 12, 1999

    What are the latest accounts for HUYCK.WANGNER UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUYCK.WANGNER UK LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for HUYCK.WANGNER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed for Mr Harald Weimer on Apr 17, 2026

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 100 Bishopsgate London EC2N 4AG England to The Links 2nd Floor, Suite 6 the Links 2nd Floor, Suite 6 Herne Bay Kent CT6 7GQ on Oct 01, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 12, 2021 with updates

    4 pagesCS01

    Change of details for Xerium Technologies Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Change of details for Andritz Fabrics and Rolls Holdings Limited as a person with significant control on Dec 07, 2020

    2 pagesPSC05

    Change of details for Xerium Technologies Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Registered office address changed from The Links 2nd Floor Suite 6 Herne Bay Kent CT6 7GQ to 100 Bishopsgate London EC2N 4AG on Jul 28, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Who are the officers of HUYCK.WANGNER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MÜLLER, Jochen
    The Links 2nd Floor, Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor, Suite 6
    Kent
    England
    Director
    The Links 2nd Floor, Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor, Suite 6
    Kent
    England
    GermanyGerman267085830001
    WEIMER, Harald
    The Links 2nd Floor, Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor, Suite 6
    Kent
    England
    Director
    The Links 2nd Floor, Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor, Suite 6
    Kent
    England
    GermanyGerman249652350002
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    Secretary
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    168537910001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BEECROFT, Paul Adrian Barlow
    89 Belsize Lane
    NW3 5AU London
    Director
    89 Belsize Lane
    NW3 5AU London
    British40497200001
    BENTON, Anthony Stewart
    40 Sutherland Drive
    CT7 9XD Birchington
    Kent
    Director
    40 Sutherland Drive
    CT7 9XD Birchington
    Kent
    British67996270001
    BLY, Michael Francis
    Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor
    Kent
    Director
    Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor
    Kent
    United StatesAmerican207072530001
    BUCHANAN, Michael Steven
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    Director
    Eighth Floor
    E1 6EG London
    Ten Bishops Square
    United Kingdom
    UsaAmerican174910540001
    COLLINS, Michael David
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    2 Alexandra House Queenhill Lodge
    London Road
    SL5 7EQ Ascot
    Berkshire
    United KingdomBritish122053370001
    CORMIER, John Roland
    9 Village Circle
    Milford
    Ma 01757
    Usa
    Director
    9 Village Circle
    Milford
    Ma 01757
    Usa
    American97089030001
    ENGLANDER, Peter David, Dr
    18 Pilgrims Lane
    NW3 1SN London
    Director
    18 Pilgrims Lane
    NW3 1SN London
    EnglandBritish20915210001
    GILLSON, Peter Leonard
    Highfield
    Maladerie Road, St. Sampson
    GY2 4RH Guernsey
    Channel Islands
    Director
    Highfield
    Maladerie Road, St. Sampson
    GY2 4RH Guernsey
    Channel Islands
    British67382140001
    GUTIERREZ, Thomas
    8816 Valentine Court
    Raleigh
    North Carolina 27615
    United States
    Director
    8816 Valentine Court
    Raleigh
    North Carolina 27615
    United States
    American42389370005
    HAKEL, Oliver
    Am Langen Graben
    52353 Duren
    22
    Germany
    Director
    Am Langen Graben
    52353 Duren
    22
    Germany
    GermanyGerman193574120001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Director
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    United KingdomBritish91717050001
    LIGHT, Stephen Robert
    The Links
    CT6 7GQ Herne Bay
    2nd Floor Suite 6
    Kent
    Director
    The Links
    CT6 7GQ Herne Bay
    2nd Floor Suite 6
    Kent
    UsaUnited States Citizen130584510003
    MAFFUCCI, David Granelli
    Charlotte
    4417 Mickleton Road
    Nc 28226
    Usa
    Director
    Charlotte
    4417 Mickleton Road
    Nc 28226
    Usa
    American139672770001
    MCDOUGALL, Kevin
    Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor
    Kent
    Director
    Suite 6
    CT6 7GQ Herne Bay
    The Links 2nd Floor
    Kent
    UsaUnited States172612740001
    MYERSCOUGH, Paul Francis
    Donegal Irish Village
    Joy Lane
    CT5 4LS Whitstable
    Kent
    Director
    Donegal Irish Village
    Joy Lane
    CT5 4LS Whitstable
    Kent
    British67996240002
    O'DONNELL, Michael Patrick
    11301 Brass Kettle Road
    Raleigh
    North Carolina 27614
    United States
    Director
    11301 Brass Kettle Road
    Raleigh
    North Carolina 27614
    United States
    American88784920003
    ORBAN, Theodore
    The Links
    CT6 7GQ Herne Bay
    2nd Floor Suite 6
    Kent
    Director
    The Links
    CT6 7GQ Herne Bay
    2nd Floor Suite 6
    Kent
    UsaUs Citizen155333550001
    POSEY-KAZAGLIS, Teresa Kaye
    Capital Boulevard
    NC 27596 Youngsville
    14101
    North Carolina
    Usa
    Director
    Capital Boulevard
    NC 27596 Youngsville
    14101
    North Carolina
    Usa
    UsaAmerican190496310001
    POWERS, James Andrew
    Floor Suite 6
    The Links
    CT6 7GQ Herne Bay
    2nd
    Kent
    United Kingdom
    Director
    Floor Suite 6
    The Links
    CT6 7GQ Herne Bay
    2nd
    Kent
    United Kingdom
    UsaAmerican171772340001
    TARANO, Manuel
    62 Ledgewood Road
    Framlingham
    Boston
    Ma 01701
    Usa
    Director
    62 Ledgewood Road
    Framlingham
    Boston
    Ma 01701
    Usa
    American68241540001
    WHITE, Andrew Michael
    Huon Cottage
    Nursery Lane Sheldwich Lees
    ME13 0NG Faversham
    Kent
    Director
    Huon Cottage
    Nursery Lane Sheldwich Lees
    ME13 0NG Faversham
    Kent
    British115957490001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of HUYCK.WANGNER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AG London
    100
    England
    Apr 06, 2016
    Bishopsgate
    EC2N 4AG London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05162571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0