The Hugg Group Uk Limited CARDIFF


The Hugg Group Uk Limited is a private limited company situated at 6C Chiltern Close, Llanishen, Cardiff CF14 5DL. Its total net worth is valued to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-01-16, this 6-year-old company is run by 2 directors.
Director James C., appointed on 14 November 2018. Director Andrew C., appointed on 16 January 2018.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090). According to official records there was a change of name on 2020-10-22 and their previous name was Smarter Components Newport Ltd.
The latest confirmation statement was sent on 2023-01-15 and the deadline for the subsequent filing is 2024-01-29. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The Hugg Group Uk Limited Address / Contact

Office Address 6c Chiltern Close
Office Address2 Llanishen
Town Cardiff
Post code CF14 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11151993
Date of Incorporation Tue, 16th Jan 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

James C.

Position: Director

Appointed: 14 November 2018

Andrew C.

Position: Director

Appointed: 16 January 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is James C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Andrew C. This PSC owns 75,01-100% shares.

James C.

Notified on 16 October 2019
Nature of control: 25-50% shares

Andrew C.

Notified on 16 January 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Smarter Components Newport October 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand-50 187   
Current Assets153 52057 94723 94023 940
Debtors121 507   
Net Assets Liabilities6 898-48 486-105 507-105 507
Property Plant Equipment8 000   
Total Inventories82 200   
Other
Version Production Software  2 022 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment2 000   
Additions Other Than Through Business Combinations Property Plant Equipment10 000   
Average Number Employees During Period-56  
Creditors148 418111 43482 44782 447
Fixed Assets 6 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment2 000   
Net Current Assets Liabilities5 102-53 487-58 507-58 507
Other Creditors13 372   
Property Plant Equipment Gross Cost10 000   
Taxation Social Security Payable10 327   
Total Assets Less Current Liabilities -47 487-54 507-54 507
Trade Creditors Trade Payables124 719   
Trade Debtors Trade Receivables121 507   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download (1 page)

Company search