UKBizDB.co.uk

HUNTER PRICE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Cottage 12 Clinton Road, Leatherhead, KT22 8NX

Secretary29 November 2001Active
The Cottage 12 Clinton Road, Leatherhead, KT22 8NX

Director29 November 2001Active
15 Oxlease Meadows, Romsey, England, SO51 7AB

Director29 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 November 2001Active
61 Kneller Gardens, Isleworth, TW7 7NP

Director29 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director29 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Address

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

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Address

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

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.