UKBizDB.co.uk

HUNTER PLANT HIRE LTD.

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

This company is commonly known as Hunter Plant Hire Ltd.. The company was founded 23 years ago and was given the registration number 04133292. The firm's registered office is in STANMORE. You can find them at 2 Mountside, , Stanmore, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HUNTER PLANT HIRE LTD.
Company Number:04133292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Mountside, Stanmore, Middlesex, HA7 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
641 North Circular Road, London, United Kingdom, NW2 7AY

Director17 December 2008Active
641 North Circular Road, London, United Kingdom, NW2 7AY

Director24 November 2022Active
2 Mountside, Stanmore, England, HA7 2DT

Secretary29 December 2000Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Secretary29 December 2000Active
641 North Circular Road, London, United Kingdom, NW2 7AY

Director29 December 2000Active
641 North Circular Road, London, United Kingdom, NW2 7AY

Director09 October 2017Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director29 December 2000Active

People with Significant Control

Mr Liam O'Malley
Notified on:02 November 2022
Status:Active
Date of birth:March 1986
Nationality:Irish
Country of residence:United Kingdom
Address:641 North Circular Road, London, United Kingdom, NW2 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jude Hunter
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:641 North Circular Road, London, United Kingdom, NW2 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.