UKBizDB.co.uk

HUNTER & CO (I.F.A.) LIMITED

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

This company is commonly known as Hunter & Co (i.f.a.) Limited. The company was founded 25 years ago and was given the registration number 03673023. The firm's registered office is in BURNTWOOD. You can find them at 4 Crompton Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:HUNTER & CO (I.F.A.) LIMITED
Company Number:03673023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:4 Crompton Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire, England, WS7 3GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Crompton Court, Attwood Road, Burntwood Business Park, Burntwood, England, WS7 3GG

Director02 August 2016Active
4 Crompton Court, Attwood Road, Burntwood Business Park, Burntwood, England, WS7 3GG

Director01 October 2018Active
Tall Trees 66 Rosemary Hill Road, Sutton Coldfield, B74 4HJ

Secretary24 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 1998Active
Tall Trees, 66 Rosemary Hill Road, Sutton Coldfield, B74 4HJ

Director24 November 1998Active
Lagonda Suite, Virage Point Green Lane, Cannock, United Kingdom, WS11 0NH

Director02 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 1998Active

People with Significant Control

Mr David William Philips
Notified on:01 November 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:6 Jones Close, Fradley, Lichfield, England, WS13 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Bennett
Notified on:01 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:12 Upper Wood The Rock, Telford, United Kingdom, TF3 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-02Address

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

Download
2023-05-02Resolution

Resolution.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Accounts

Change account reference date company previous extended.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Address

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

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.