HUYCK.WANGNER UK LIMITED
Overview
| Company Name | HUYCK.WANGNER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03805560 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUYCK.WANGNER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUYCK (UK) LIMITED | Dec 17, 1999 | Dec 17, 1999 |
| XERIUM U.K. II LIMITED | Nov 09, 1999 | Nov 09, 1999 |
| EXMODE LIMITED | Jul 12, 1999 | Jul 12, 1999 |
What are the latest accounts for HUYCK.WANGNER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUYCK.WANGNER UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for HUYCK.WANGNER UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Director's details changed for Mr Harald Weimer on Apr 17, 2026 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with updates | 4 pages | CS01 | ||
Change of details for Xerium Technologies Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Change of details for Andritz Fabrics and Rolls Holdings Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
Change of details for Xerium Technologies Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HUYCK.WANGNER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MÜLLER, Jochen | Director | The Links 2nd Floor, Suite 6 CT6 7GQ Herne Bay The Links 2nd Floor, Suite 6 Kent England | Germany | German | 267085830001 | |||||||||
| WEIMER, Harald | Director | The Links 2nd Floor, Suite 6 CT6 7GQ Herne Bay The Links 2nd Floor, Suite 6 Kent England | Germany | German | 249652350002 | |||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Eighth Floor E1 6EG London Ten Bishops Square United Kingdom |
| 168537910001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| BEECROFT, Paul Adrian Barlow | Director | 89 Belsize Lane NW3 5AU London | British | 40497200001 | ||||||||||
| BENTON, Anthony Stewart | Director | 40 Sutherland Drive CT7 9XD Birchington Kent | British | 67996270001 | ||||||||||
| BLY, Michael Francis | Director | Suite 6 CT6 7GQ Herne Bay The Links 2nd Floor Kent | United States | American | 207072530001 | |||||||||
| BUCHANAN, Michael Steven | Director | Eighth Floor E1 6EG London Ten Bishops Square United Kingdom | Usa | American | 174910540001 | |||||||||
| COLLINS, Michael David | Director | 2 Alexandra House Queenhill Lodge London Road SL5 7EQ Ascot Berkshire | United Kingdom | British | 122053370001 | |||||||||
| CORMIER, John Roland | Director | 9 Village Circle Milford Ma 01757 Usa | American | 97089030001 | ||||||||||
| ENGLANDER, Peter David, Dr | Director | 18 Pilgrims Lane NW3 1SN London | England | British | 20915210001 | |||||||||
| GILLSON, Peter Leonard | Director | Highfield Maladerie Road, St. Sampson GY2 4RH Guernsey Channel Islands | British | 67382140001 | ||||||||||
| GUTIERREZ, Thomas | Director | 8816 Valentine Court Raleigh North Carolina 27615 United States | American | 42389370005 | ||||||||||
| HAKEL, Oliver | Director | Am Langen Graben 52353 Duren 22 Germany | Germany | German | 193574120001 | |||||||||
| HELYAR, Constance Adele Elizabeth | Director | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | United Kingdom | British | 91717050001 | |||||||||
| LIGHT, Stephen Robert | Director | The Links CT6 7GQ Herne Bay 2nd Floor Suite 6 Kent | Usa | United States Citizen | 130584510003 | |||||||||
| MAFFUCCI, David Granelli | Director | Charlotte 4417 Mickleton Road Nc 28226 Usa | American | 139672770001 | ||||||||||
| MCDOUGALL, Kevin | Director | Suite 6 CT6 7GQ Herne Bay The Links 2nd Floor Kent | Usa | United States | 172612740001 | |||||||||
| MYERSCOUGH, Paul Francis | Director | Donegal Irish Village Joy Lane CT5 4LS Whitstable Kent | British | 67996240002 | ||||||||||
| O'DONNELL, Michael Patrick | Director | 11301 Brass Kettle Road Raleigh North Carolina 27614 United States | American | 88784920003 | ||||||||||
| ORBAN, Theodore | Director | The Links CT6 7GQ Herne Bay 2nd Floor Suite 6 Kent | Usa | Us Citizen | 155333550001 | |||||||||
| POSEY-KAZAGLIS, Teresa Kaye | Director | Capital Boulevard NC 27596 Youngsville 14101 North Carolina Usa | Usa | American | 190496310001 | |||||||||
| POWERS, James Andrew | Director | Floor Suite 6 The Links CT6 7GQ Herne Bay 2nd Kent United Kingdom | Usa | American | 171772340001 | |||||||||
| TARANO, Manuel | Director | 62 Ledgewood Road Framlingham Boston Ma 01701 Usa | American | 68241540001 | ||||||||||
| WHITE, Andrew Michael | Director | Huon Cottage Nursery Lane Sheldwich Lees ME13 0NG Faversham Kent | British | 115957490001 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of HUYCK.WANGNER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andritz Fabrics And Rolls Holdings Limited | Apr 06, 2016 | Bishopsgate EC2N 4AG London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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