This company is commonly known as Hunter Daniel Limited. The company was founded 15 years ago and was given the registration number 06654519. The firm's registered office is in FARNHAM. You can find them at Suite 2 Victoria House, South Street, Farnham, United Kingdom. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HUNTER DANIEL LIMITED |
---|---|---|
Company Number | : | 06654519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Victoria House, South Street, Farnham, United Kingdom, England, GU9 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU | Secretary | 30 July 2012 | Active |
Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU | Director | 23 July 2008 | Active |
Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU | Director | 01 August 2016 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Secretary | 23 July 2008 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Director | 23 July 2008 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Director | 23 July 2008 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Director | 07 January 2009 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Director | 23 July 2008 | Active |
35, Chequers Court, Brown Street, Salisbury, SP1 2AS | Director | 23 July 2008 | Active |
Mrs Helen Avril Wright | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU |
Nature of control | : |
|
Mr Adrian John Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2 Victoria House, South Street, Farnham, England, GU9 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Second filing of director appointment with name. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Change person director company with change date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.