Warning: file_put_contents(c/db2ae73298dddc68cfa3b5fe4bb1d017.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Huntfun Limited, YO32 5WB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNTFUN LIMITED

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

This company is commonly known as Huntfun Limited. The company was founded 29 years ago and was given the registration number 02970008. The firm's registered office is in YORK. You can find them at The Grange 7 Lakeside Gard, Strensall, York, North Yorkshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:HUNTFUN LIMITED
Company Number:02970008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Grange 7 Lakeside Gard, Strensall, York, North Yorkshire, YO32 5WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange 7 Lakeside Gardens, Strensall, York, YO32 5WB

Secretary22 September 1994Active
The Grange 7 Lakeside Gardens, Strensall, York, YO32 5WB

Director09 March 1999Active
The Grange 7 Lakeside Gardens, Strensall, York, YO32 5WB

Director22 September 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 September 1994Active
88 Walton Park, Pannal, Harrogate, HG3 1EJ

Director10 February 1999Active
320 Beacon Road, Loughborough, LE11 2RD

Director22 September 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director21 September 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 September 1994Active
16 Charnwood Close, Swanwick, Alfreton, DE55 1HH

Director10 February 1999Active
99 Field Rise, Littleover, Derbyshire, DE23 7DF

Director11 December 1995Active

People with Significant Control

Mr Stephen Whetstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:The Grange 7 Lakeside Gard, York, YO32 5WB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pamela Dorothy Whetstone
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:The Grange 7 Lakeside Gard, York, YO32 5WB
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 (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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Accounts

Accounts with accounts type total exemption small.

Download
2013-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-25Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Accounts

Accounts with accounts type total exemption small.

Download
2012-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.