UKBizDB.co.uk

HUNTEC ENERGY SOLUTIONS LTD

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

This company is commonly known as Huntec Energy Solutions Ltd. The company was founded 9 years ago and was given the registration number 09602656. The firm's registered office is in WOKING. You can find them at 1st Floor, Midas House 62, Goldsworth Road, Woking, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HUNTEC ENERGY SOLUTIONS LTD
Company Number:09602656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:1st Floor, Midas House 62, Goldsworth Road, Woking, Surrey, GU21 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 - 10, Staple Inn, 2nd Floor, London, United Kingdom, WC1V 7QH

Director13 November 2018Active
9 - 10, Staple Inn, 2nd Floor, London, United Kingdom, WC1V 7QH

Director13 November 2018Active
9 - 10, Staple Inn, 2nd Floor, London, United Kingdom, WC1V 7QH

Director21 May 2015Active
9 - 10, Staple Inn, 2nd Floor, London, United Kingdom, WC1V 7QH

Director21 May 2015Active

People with Significant Control

Hunter Technology Albacete Sl
Notified on:18 October 2018
Status:Active
Country of residence:Spain
Address:4, Calle Martinez Villena, Albacete, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juan Jose Moreno Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Spanish
Country of residence:United Kingdom
Address:9 - 10, Staple Inn, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Juan Damian Cuartero Picazo
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Spanish
Country of residence:United Kingdom
Address:9 - 10, Staple Inn, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2022-03-11Address

Default companies house registered office address applied.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-15Address

Default companies house registered office address applied.

Download
2019-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-03-06Accounts

Legacy.

Download
2019-03-06Other

Legacy.

Download
2019-03-06Other

Legacy.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-11-10Accounts

Change account reference date company current shortened.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.