Background WavePink WaveYellow Wave

VON HUBER VIZSLAS LIMITED (12048966)

VON HUBER VIZSLAS LIMITED (12048966) is an active UK company. incorporated on 13 June 2019. with registered office in Leyland. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01490). VON HUBER VIZSLAS LIMITED has been registered for 6 years. Current directors include CAUNCE, Stephen James, HUBER, David Francis.

Company Number
12048966
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
61 Stanifield Lane, Leyland, PR25 4UD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01490)
Directors
CAUNCE, Stephen James, HUBER, David Francis
SIC Codes
01490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VON HUBER VIZSLAS LIMITED

VON HUBER VIZSLAS LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Leyland. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01490). VON HUBER VIZSLAS LIMITED was registered 6 years ago.(SIC: 01490)

Status

active

Active since 6 years ago

Company No

12048966

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 12 June 2024 (1 year ago)
Submitted on 27 June 2024 (1 year ago)

Next Due

Due by 26 June 2025
For period ending 12 June 2025
Contact
Address

61 Stanifield Lane Farington Leyland, PR25 4UD,

Previous Addresses

Blm, King's House 42 King Street West Manchester M3 2NU England
From: 13 June 2019To: 13 December 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAUNCE, Stephen James

Active
Stanifield Lane, LeylandPR25 4UD
Born January 1969
Director
Appointed 13 Jun 2019

HUBER, David Francis

Active
Stanifield Lane, LeylandPR25 4UD
Born June 1963
Director
Appointed 13 Jun 2019

Persons with significant control

2

Mr David Francis Huber

Active
Stanifield Lane, LeylandPR25 4UD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019

Mr Stephen James Caunce

Active
Stanifield Lane, LeylandPR25 4UD
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

16

Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Resolution
30 July 2021
RESOLUTIONSResolutions
Memorandum Articles
30 July 2021
MAMA
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2019
NEWINCIncorporation