You are here: bizstats.co.uk > a-z index > H list > HU list

Huyck.wangner Uk Limited LONDON


Huyck.wangner Uk started in year 1999 as Private Limited Company with registration number 03805560. The Huyck.wangner Uk company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 100 Bishopsgate. Postal code: EC2N 4AG. Since June 15, 2007 Huyck.wangner Uk Limited is no longer carrying the name Huyck (UK).

The company has 2 directors, namely Jochen M., Harald W.. Of them, Harald W. has been with the company the longest, being appointed on 9 March 2018 and Jochen M. has been with the company for the least time - from 18 February 2020. As of 19 April 2024, there were 21 ex directors - Michael B., Oliver H. and others listed below. There were no ex secretaries.

Huyck.wangner Uk Limited Address / Contact

Office Address 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805560
Date of Incorporation Mon, 12th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Jochen M.

Position: Director

Appointed: 18 February 2020

Harald W.

Position: Director

Appointed: 09 March 2018

Michael B.

Position: Director

Appointed: 01 April 2016

Resigned: 18 February 2020

Oliver H.

Position: Director

Appointed: 26 November 2014

Resigned: 09 March 2018

Teresa P.

Position: Director

Appointed: 21 August 2014

Resigned: 20 November 2015

Michael B.

Position: Director

Appointed: 10 January 2013

Resigned: 26 November 2014

Kevin M.

Position: Director

Appointed: 03 October 2012

Resigned: 31 March 2016

James P.

Position: Director

Appointed: 31 August 2012

Resigned: 21 August 2014

Paul Hastings Administrative Services Limited

Position: Corporate Secretary

Appointed: 20 April 2012

Resigned: 11 July 2018

Theodore O.

Position: Director

Appointed: 18 October 2010

Resigned: 03 October 2012

David M.

Position: Director

Appointed: 23 June 2009

Resigned: 13 August 2010

Stephen L.

Position: Director

Appointed: 16 February 2008

Resigned: 31 August 2012

Andrew W.

Position: Director

Appointed: 21 August 2006

Resigned: 19 April 2012

John C.

Position: Director

Appointed: 05 April 2004

Resigned: 04 August 2006

Michael O.

Position: Director

Appointed: 31 March 2003

Resigned: 01 May 2009

Thomas G.

Position: Director

Appointed: 24 January 2002

Resigned: 07 February 2008

Anthony B.

Position: Director

Appointed: 28 January 2000

Resigned: 24 August 2006

Manuel T.

Position: Director

Appointed: 28 January 2000

Resigned: 31 March 2003

Paul M.

Position: Director

Appointed: 28 January 2000

Resigned: 30 September 2008

Michael C.

Position: Director

Appointed: 28 January 2000

Resigned: 24 January 2002

Constance H.

Position: Director

Appointed: 23 November 1999

Resigned: 28 January 2000

Peter G.

Position: Director

Appointed: 23 November 1999

Resigned: 28 January 2000

Peter E.

Position: Director

Appointed: 09 November 1999

Resigned: 17 December 1999

Paul B.

Position: Director

Appointed: 09 November 1999

Resigned: 17 December 1999

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1999

Resigned: 20 April 2012

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 09 November 1999

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 06 August 1999

Resigned: 09 November 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1999

Resigned: 06 August 1999

Luciene James Limited

Position: Nominee Director

Appointed: 12 July 1999

Resigned: 06 August 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Andritz Fabrics and Rolls Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andritz Fabrics And Rolls Holdings Limited

100 Bishopsgate, London, EC2N 4AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05162571
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Huyck (UK) June 15, 2007
Xerium U.k. Ii December 17, 1999
Exmode November 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41848
Current Assets11 0575 212
Debtors11 0164 364
Net Assets Liabilities13 5664 255
Other Debtors2044
Property Plant Equipment44
Other
Audit Fees Expenses137
Accrued Liabilities Deferred Income91228
Accumulated Depreciation Impairment Property Plant Equipment86 
Administrative Expenses8281 149
Amounts Owed By Group Undertakings10 9494 116
Amounts Owed To Group Undertakings2618
Average Number Employees During Period56
Comprehensive Income Expense4 510-9 311
Creditors197394
Further Item Interest Expense Component Total Interest Expense5 
Future Minimum Lease Payments Under Non-cancellable Operating Leases5528
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-48
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income5 835-11 136
Income Tax Expense Credit On Components Other Comprehensive Income1 455-755
Interest Expense On Liabilities Defined Benefit Plan13 
Interest Income From Group Undertakings Participating Interests 166
Interest Income On Assets Defined Benefit Plan 87
Interest Payable Similar Charges Finance Costs18 
Net Current Assets Liabilities10 8604 818
Net Finance Income Costs 253
Operating Profit Loss148817
Other Interest Receivable Similar Income Finance Income 253
Other Operating Income Format13751 345
Other Taxation Social Security Payable2014
Pension Other Post-employment Benefit Costs Other Pension Costs173408
Prepayments Accrued Income47204
Profit Loss1301 070
Profit Loss On Ordinary Activities Before Tax1301 070
Property Plant Equipment Gross Cost90 
Retirement Benefit Obligations Surplus-4 157-133
Social Security Costs5554
Staff Costs Employee Benefits Expense531906
Taxation Including Deferred Taxation Balance Sheet Subtotal1 455700
Total Assets Less Current Liabilities10 8644 822
Total Operating Lease Payments4154
Trade Creditors Trade Payables60134
Turnover Revenue601621
Wages Salaries303444

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (23 pages)

Company search