Huron Marine Limited LONDON


Founded in 2000, Huron Marine, classified under reg no. 03984580 is an active company. Currently registered at 3rd Floor EC3N 3AE, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/12/08 Huron Marine Limited is no longer carrying the name Bycroft & Fardon.

The firm has one director. Guilherme C., appointed on 1 June 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 9 ex directors - Nelson D., Scott M. and others listed below. There were no ex secretaries.

Huron Marine Limited Address / Contact

Office Address 3rd Floor
Office Address2 5 Lloyds Avenue
Town London
Post code EC3N 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984580
Date of Incorporation Wed, 3rd May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Guilherme C.

Position: Director

Appointed: 01 June 2022

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Nelson D.

Position: Director

Appointed: 23 September 2020

Resigned: 01 February 2021

Scott M.

Position: Director

Appointed: 23 September 2020

Resigned: 01 June 2022

Vinicius Z.

Position: Director

Appointed: 23 September 2020

Resigned: 01 February 2021

Tobias C.

Position: Director

Appointed: 01 January 2008

Resigned: 23 September 2020

Roberto J.

Position: Director

Appointed: 01 January 2008

Resigned: 23 September 2020

August W.

Position: Director

Appointed: 30 September 2004

Resigned: 10 March 2006

Jeroen V.

Position: Director

Appointed: 08 December 2000

Resigned: 30 September 2004

Xander A.

Position: Director

Appointed: 08 December 2000

Resigned: 01 January 2008

Margaret S.

Position: Director

Appointed: 08 December 2000

Resigned: 01 January 2008

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

Cresford Directors Limited

Position: Corporate Director

Appointed: 03 May 2000

Resigned: 08 December 2000

Cresford Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2000

Resigned: 01 June 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 03 May 2000

Resigned: 03 May 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Tobias C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Roberto J. This PSC has significiant influence or control over the company,.

Tobias C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roberto J.

Notified on 6 April 2016
Ceased on 30 May 2021
Nature of control: significiant influence or control

Company previous names

Bycroft & Fardon December 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-23 927-19 001       
Balance Sheet
Debtors11 50727 44544 92454 92468 80879 99091 180114 869124 869
Other Debtors11 50727 44544 92454 92468 80879 99091 180114 869124 869
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-23 930-19 004       
Shareholder Funds-23 927-19 001       
Other
Administrative Expenses14 3225 0747 8247 92010 0899 88721 3409 4967 830
Creditors  61 75069 67083 64394 712117 242140 427148 257
Investments Fixed Assets111111111
Net Current Assets Liabilities-23 928-19 002-16 826-14 746-14 835-14 722-26 062-25 558-23 388
Number Shares Issued Fully Paid   2     
Other Creditors 46 44761 75069 67083 64394 712117 242140 427148 257
Other Investments Other Than Loans    11111
Par Value Share 2 2     
Profit Loss 4 9262 1762 080-89113-11 3405042 170
Profit Loss On Ordinary Activities Before Tax-4 3214 9262 1762 080-89113-11 3405042 170
Total Assets Less Current Liabilities-23 927-19 001-16 825-14 745-14 834-14 721-26 061-25 557-23 387
Turnover Revenue 10 00010 00010 00010 00010 00010 00010 00010 000
Creditors Due Within One Year35 43546 447       
Number Shares Allotted 2       
Other Creditors Due Within One Year35 43546 447       
Profit Loss For Period-4 3214 926       
Share Capital Allotted Called Up Paid33       
Turnover Gross Operating Revenue10 00110 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements