UKBizDB.co.uk

HUNTER RETAIL LIMITED

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

This company is commonly known as Hunter Retail Limited. The company was founded 13 years ago and was given the registration number 07277260. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 7 Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HUNTER RETAIL LIMITED
Company Number:07277260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 7 Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, Staffordshire, ST4 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX

Director08 June 2010Active
Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX

Director01 June 2019Active
Unit 7, Trentham Retail Village, Stone Road, Trentham, Stoke On Trent, United Kingdom, ST4 8AX

Director08 June 2010Active

People with Significant Control

Mr Charles James Hunter
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Unit 7, Trentham Retail Village, Stoke On Trent, ST4 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Clair Renee Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 202, Trentham Retail Village, Stoke On Trent, United Kingdom, ST4 8AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Edith Cavell Hunter
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:English,Canadian
Address:Unit 7, Trentham Retail Village, Stoke On Trent, ST4 8AX
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 (6 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
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.