UKBizDB.co.uk

HUNTER'S ARTISTS LIMITED

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

This company is commonly known as Hunter's Artists Limited. The company was founded 32 years ago and was given the registration number 02682004. The firm's registered office is in CREDITON. You can find them at Elston Barton, Copplestone, Crediton, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HUNTER'S ARTISTS LIMITED
Company Number:02682004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1992
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Elston Barton, Copplestone, Crediton, Devon, England, EX17 5PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elston Barton, Copplestone, Crediton, England, EX17 5PB

Secretary24 October 2016Active
Elston Barton, Copplestone, Crediton, England, EX17 5PB

Director01 September 2016Active
Manor Farm, Back Lane, Collyweston, Stamford, PE9 3PJ

Director20 May 2007Active
Walnut Tree Farm, 45, The Street, Bunwell, Norwich, United Kingdom, NR16 1NA

Director20 May 1996Active
St Marys, Whimpwell Street, Happiesburgh, NR12 0PW

Secretary29 January 1992Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary23 January 1992Active
Walnut Tree Farm, Bunwell, Norwich, NR16 1NA

Secretary20 May 1996Active
Walnut Tree Farm, Bunwell, Norwich, NR16 1NA

Secretary10 August 1998Active
Happisburgh Manor St Marys, The Street, Happisburgh, NR12 0AB

Director23 January 1992Active
Two Hoots Church Lane, Bintree, Dereham, NR20 5NJ

Director06 February 1995Active
Carrfoot Lodge Rigmaden, Mansergh, Carnforth, LA6 2ET

Director17 June 1996Active

People with Significant Control

Mrs Susan Margaret Pennell
Notified on:12 March 2019
Status:Active
Date of birth:May 1946
Nationality:English
Country of residence:England
Address:Walnut Tree Farm, 45, Bunwell Street, Norwich, England, NR16 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark John Haywood Smith
Notified on:30 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Elston Barton, Copplestone, Crediton, England, EX17 5PB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David John Pennell
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm, Back Lane, Stamford, United Kingdom, PE9 3PJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr John William Pennell
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree Farm, 45, The Street, Norwich, United Kingdom, NR16 1NA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2023-06-09Capital

Capital statement capital company with date currency figure.

Download
2023-06-09Insolvency

Legacy.

Download
2023-06-09Resolution

Resolution.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-02-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-29Persons with significant control

Change to a person with significant control.

Download
2017-05-02Address

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

Download

Copyright © 2024. All rights reserved.