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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alcudia, Woolley Low Moor Lane, Woolley, Wakefield, England, WF4 2LN | Director | 18 December 2023 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, England, HD2 1GQ | Director | 15 November 2017 | Active |
The Recycling Centre, Shaw Lane, Carlton, Barnsley, England, S71 3HJ | Director | 10 October 2016 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ | Director | 06 February 2020 | Active |
Network House, Stubs Beck Lane, Cleckheaton, United Kingdom, BD19 4TT | Director | 16 May 2016 | Active |
Network House, Stubs Beck Lane, Cleckheaton, United Kingdom, BD19 4TT | Director | 07 September 2016 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ | Director | 01 June 2019 | Active |
Abacus House, Pennine Business Park, Longbow Close, Huddersfield, United Kingdom, HD2 1GQ | Director | 01 September 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-09 | Resolution | Resolution. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.