S J Huck & Son Limited POULTON-LE-FYLDE


Founded in 2003, S J Huck & Son, classified under reg no. 04727058 is an active company. Currently registered at Glengarry Lancaster Road FY6 0ER, Poulton-le-fylde the company has been in the business for 21 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Friday 27th June 2014 S J Huck & Son Limited is no longer carrying the name S.j. Huck.

Currently there are 2 directors in the the company, namely Christopher H. and Steven H.. In addition one secretary - Christine H. - is with the firm. As of 21 September 2024, our data shows no information about any ex officers on these positions.

S J Huck & Son Limited Address / Contact

Office Address Glengarry Lancaster Road
Office Address2 Preesall
Town Poulton-le-fylde
Post code FY6 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04727058
Date of Incorporation Tue, 8th Apr 2003
Industry Electrical installation
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (132 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 23 June 2014

Christine H.

Position: Secretary

Appointed: 08 April 2003

Steven H.

Position: Director

Appointed: 08 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2003

Resigned: 08 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 2003

Resigned: 08 April 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Steven H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christine H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S.j. Huck June 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100 495109 315       
Balance Sheet
Cash Bank In Hand115 874106 803       
Cash Bank On Hand 106 803132 513184 450183 035198 559184 517128 546142 982
Current Assets184 803158 775196 398232 802212 658256 339229 299216 751206 105
Debtors61 55513 98939 30528 3226 81919 49218 97747 58930 764
Net Assets Liabilities 109 315110 957142 961179 314212 913200 297184 895149 962
Net Assets Liabilities Including Pension Asset Liability100 495109 315       
Other Debtors 110380580760651652416583
Property Plant Equipment 11 1999 98318 57325 88520 46216 55912 793 
Stocks Inventory7 37437 983       
Tangible Fixed Assets13 69811 199       
Total Inventories 37 98324 58020 03022 80438 28825 80540 61632 359
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve99 495108 315       
Shareholder Funds100 495109 315       
Other
Accumulated Amortisation Impairment Intangible Assets 30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment 20 59523 32820 68917 73924 03128 96532 73135 611
Average Number Employees During Period  3333333
Creditors 58 41993 427104 88554 31060 00042 41441 25963 429
Creditors Due After One Year1 205        
Creditors Due Within One Year94 06358 419       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 32211 094    
Disposals Property Plant Equipment   9 60414 546    
Finance Lease Liabilities Present Value Total 1 205       
Fixed Assets13 69811 1999 98318 57325 88520 46216 55912 7939 913
Increase From Depreciation Charge For Year Property Plant Equipment  2 7335 6838 1446 2924 9343 766200
Intangible Assets Gross Cost 30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 000        
Intangible Fixed Assets Cost Or Valuation30 000        
Merchandise 2 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities90 740100 356102 971127 917158 348196 339186 885175 492142 676
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors 19 48039 18844 9735 6425 4527 8354 2586 859
Other Taxation Social Security Payable 25 52427 43630 01132 22632 68010 8199 9615 950
Par Value Share 11111111
Property Plant Equipment Gross Cost 31 79433 31139 26243 62444 49345 52445 524 
Provisions For Liabilities Balance Sheet Subtotal 2 2401 9973 5294 9193 8883 1473 3902 627
Provisions For Liabilities Charges2 7382 240       
Secured Debts6 0241 205       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 708       
Tangible Fixed Assets Cost Or Valuation31 08631 794       
Tangible Fixed Assets Depreciation17 38820 595       
Tangible Fixed Assets Depreciation Charged In Period 3 207       
Total Additions Including From Business Combinations Property Plant Equipment  1 51715 55518 9088691 031  
Total Assets Less Current Liabilities104 438111 555112 954146 490184 233216 801203 444188 285152 589
Trade Creditors Trade Payables 12 21026 80329 90116 44221 86823 76027 04050 620
Trade Debtors Trade Receivables 13 87938 92527 7426 05918 84118 32547 17330 181
Work In Progress 35 98322 58018 03020 80436 28823 80538 61630 359

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT. Change occurred on Wednesday 17th July 2024. Company's previous address: Glengarry Lancaster Road Preesall Poulton-Le-Fylde Lancashire FY6 0ER England.
filed on: 17th, July 2024
Free Download (1 page)

Company search