UKBizDB.co.uk

HUNTER CONTRACTING LIMITED

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

This company is commonly known as Hunter Contracting Limited. The company was founded 24 years ago and was given the registration number 03853850. The firm's registered office is in FELIXSTOWE. You can find them at 71 Queens Road, , Felixstowe, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HUNTER CONTRACTING LIMITED
Company Number:03853850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Queens Road, Felixstowe, England, IP11 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queens Road, Felixstowe, England, IP11 7PE

Secretary28 February 2006Active
Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director28 February 2006Active
Ground Floor Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 April 2013Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary06 October 1999Active
4 Forbes Place, Medbourne, Milton Keynes, MK5 6FG

Secretary12 December 1999Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Corporate Secretary06 November 1999Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director06 October 1999Active
82-84 High Street, Stony Stratford, Milton Keynes, MK11 1AH

Director06 November 1999Active
4 Forbes Place, Medbourne, Milton Keynes, MK5 6FG

Director12 December 1999Active

People with Significant Control

Carol Downs
Notified on:05 April 2021
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:71, Queens Road, Felixstowe, England, IP11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Nicholas Downs
Notified on:21 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Ground Floor Baird House, Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-04-12Address

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

Download
2023-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person secretary company with change date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Address

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

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Capital

Capital allotment shares.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.