This company is commonly known as Hunter Price Limited. The company was founded 22 years ago and was given the registration number 04331469. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 70100 - Activities of head offices.
Name | : | HUNTER PRICE LIMITED |
---|---|---|
Company Number | : | 04331469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage 12 Clinton Road, Leatherhead, KT22 8NX | Secretary | 29 November 2001 | Active |
The Cottage 12 Clinton Road, Leatherhead, KT22 8NX | Director | 29 November 2001 | Active |
15 Oxlease Meadows, Romsey, England, SO51 7AB | Director | 29 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 November 2001 | Active |
61 Kneller Gardens, Isleworth, TW7 7NP | Director | 29 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 November 2001 | Active |
Mr Andrew Gordon Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, 12 Clinton Road, Leatherhead, England, KT22 8NX |
Nature of control | : |
|
Mr John Ernest Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Oxlease Meadows, Romsey, England, SO51 7AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Address | Change registered office address company with date old address new address. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.