UKBizDB.co.uk

HUNTER BUILDERS (LEEDS) LIMITED

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

This company is commonly known as Hunter Builders (leeds) Limited. The company was founded 27 years ago and was given the registration number 03322168. The firm's registered office is in WETHERBY. You can find them at Fieldgap Trip Garth, Linton, Wetherby, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HUNTER BUILDERS (LEEDS) LIMITED
Company Number:03322168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Fieldgap Trip Garth, Linton, Wetherby, England, LS22 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Gap, Trip Garth, Linton, Wetherby, England, LS22 4HY

Director25 July 2018Active
Fieldgap, Trip Garth, Linton, Wetherby, England, LS22 4HY

Director21 February 1997Active
61 Temple Gate Road, Temple Newsam, Leeds, LS15 0HF

Secretary21 February 1997Active
Fieldgap, Trip Garth, Linton, Wetherby, England, LS22 4HY

Director11 July 2018Active
102, High Street, Clifford, Wetherby, England, LS23 6HJ

Director11 July 2018Active
102, High Street, Clifford, Wetherby, England, LS23 6HJ

Director11 July 2018Active
61 Temple Gate Road, Temple Newsam, Leeds, LS15 0HF

Director21 February 1997Active

People with Significant Control

Mr David Hunter
Notified on:19 September 2021
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:Fieldgap, Trip Garth, Wetherby, England, LS22 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Capitano-Hunter
Notified on:19 September 2021
Status:Active
Date of birth:April 1963
Nationality:English
Country of residence:England
Address:Fieldgap, Trip Garth, Wetherby, England, LS22 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:9, Hollybush Green, Wetherby, England, LS22 5BE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Denise Capitano-Hunter
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:English
Country of residence:England
Address:9, Hollybush Green, Wetherby, England, LS22 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-15Capital

Capital statement capital company with date currency figure.

Download
2021-09-28Capital

Legacy.

Download
2021-09-28Insolvency

Legacy.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-25Officers

Termination director company with name termination date.

Download
2021-09-25Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Change account reference date company current extended.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-27Capital

Capital allotment shares.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.