UKBizDB.co.uk

HUNTER CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Hunter Concrete Products Limited. The company was founded 8 years ago and was given the registration number 10181305. The firm's registered office is in HUDDERSFIELD. You can find them at Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:HUNTER CONCRETE PRODUCTS LIMITED
Company Number:10181305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England, HD2 1GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alcudia, Woolley Low Moor Lane, Woolley, Wakefield, England, WF4 2LN

Director18 December 2023Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ

Director15 November 2017Active
The Recycling Centre, Shaw Lane, Carlton, Barnsley, England, S71 3HJ

Director10 October 2016Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ

Director06 February 2020Active
Network House, Stubs Beck Lane, Cleckheaton, United Kingdom, BD19 4TT

Director16 May 2016Active
Network House, Stubs Beck Lane, Cleckheaton, United Kingdom, BD19 4TT

Director07 September 2016Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ

Director01 June 2019Active
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ

Director01 September 2021Active

People with Significant Control

Mr Christian Peter Syme
Notified on:01 June 2019
Status:Active
Date of birth:August 1991
Nationality:British
Address:Bridgestones 2, Cromwell Court, Oldham, OL1 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Christine Alice Barber
Notified on:15 November 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Joseph Hunter
Notified on:16 May 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:The Recycling Building, Shaw Lane, Barnsley, England, S71 3HJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-19Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-09Address

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

Download
2024-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-09Resolution

Resolution.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Address

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

Download
2023-12-06Address

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

Download
2023-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.