UKBizDB.co.uk

HUNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hunt Limited. The company was founded 17 years ago and was given the registration number 06036796. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HUNT LIMITED
Company Number:06036796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Secretary07 August 2007Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director07 August 2007Active
Windrush 9 The Common, Quarndon, Derby, DE22 5JY

Secretary22 December 2006Active
69 Wollaton Vale, Wollaton, NG8 2PD

Secretary22 December 2006Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary22 December 2006Active
25, Clifton Hall Drive, Nottingham, United Kingdom, NG11 8NJ

Director24 February 2010Active
69 Wollaton Vale, Wollaton, NG8 2PD

Director22 December 2006Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director22 December 2006Active

People with Significant Control

Jon Olav Hjelde
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Norwegian
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-01Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.