This company is commonly known as Hunters Interiors (stamford) Limited. The company was founded 20 years ago and was given the registration number 04758430. The firm's registered office is in STAMFORD. You can find them at The Stables Deeping Road, Uffington, Stamford, . This company's SIC code is 74100 - specialised design activities.
Name | : | HUNTERS INTERIORS (STAMFORD) LIMITED |
---|---|---|
Company Number | : | 04758430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Deeping Road, Uffington, Stamford, England, PE9 4TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Deeping Road, Uffington, Stamford, England, PE9 4TD | Director | 01 September 2006 | Active |
The Stables, Deeping Road, Uffington, Stamford, England, PE9 4TD | Director | 09 May 2003 | Active |
35 St Leonards Street, Stamford, PE9 2HL | Secretary | 09 May 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 May 2003 | Active |
35 St Leonards Street, Stamford, PE9 2HL | Director | 09 May 2003 | Active |
The Granary, Low Farm Drive, Folkingham, Sleaford, NG34 0SP | Director | 23 June 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 May 2003 | Active |
Mrs Candida Helen Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Deeping Road, Stamford, England, PE9 4TD |
Nature of control | : |
|
Mrs Georgina Anna Lucy Teesdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Deeping Road, Stamford, England, PE9 4TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.