Husson Uk Limited LONDON


Husson Uk started in year 2001 as Private Limited Company with registration number 04340391. The Husson Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 1 Lambeth Palace Road. Postal code: SE1 7EU. Since December 21, 2001 Husson Uk Limited is no longer carrying the name Solidstar.

The company has one director. Daniel H., appointed on 19 December 2001. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marcus R. who worked with the the company until 30 September 2023.

Husson Uk Limited Address / Contact

Office Address 1 Lambeth Palace Road
Office Address2 Becket House
Town London
Post code SE1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340391
Date of Incorporation Fri, 14th Dec 2001
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 19 December 2001

Timothy C.

Position: Director

Appointed: 25 February 2010

Resigned: 29 September 2017

Corinne D.

Position: Director

Appointed: 27 April 2007

Resigned: 30 June 2010

Timothy C.

Position: Director

Appointed: 03 December 2004

Resigned: 26 August 2008

Adrian P.

Position: Director

Appointed: 31 October 2002

Resigned: 23 February 2009

Eric K.

Position: Director

Appointed: 31 October 2002

Resigned: 06 May 2013

Marcus R.

Position: Secretary

Appointed: 19 December 2001

Resigned: 30 September 2023

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 December 2001

Resigned: 19 December 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 14 December 2001

Resigned: 19 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Daniel H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Societe Financiere Du Val D Orbey that put Lapoutroie, France as the official address. This PSC has a legal form of "a societe anonyme", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Societe Financiere Du Val D Orbey

2 Rue De L Europe, Lapoutroie, 68650, France

Legal authority Code De Commerce
Legal form Societe Anonyme
Country registered France
Place registered Registre Du Commerce Et Des Societes
Registration number 326784691
Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy C.

Notified on 1 July 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Solidstar December 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand26 97324 287
Current Assets88 88166 943
Debtors61 90842 656
Net Assets Liabilities-617 738-619 963
Other Debtors36 6451 934
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 049
Amounts Owed By Group Undertakings Participating Interests1 44819 953
Amounts Owed To Group Undertakings Participating Interests692 161 
Creditors706 619686 906
Depreciation Rate Used For Property Plant Equipment 25
Net Current Assets Liabilities-617 738-619 963
Number Shares Issued Fully Paid20 00020 000
Other Creditors10 0444 207
Other Taxation Social Security Payable2 132836
Par Value Share 1
Property Plant Equipment Gross Cost 1 049
Total Assets Less Current Liabilities-617 738-619 963
Trade Creditors Trade Payables2 282681 863
Trade Debtors Trade Receivables23 81520 769

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, October 2023
Free Download (7 pages)

Company search