Warning: file_put_contents(c/3b0b93d82d2c2703ab429f101cc169c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hunting Energy Holdings Limited, W1S 1HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNTING ENERGY HOLDINGS LIMITED

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

This company is commonly known as Hunting Energy Holdings Limited. The company was founded 50 years ago and was given the registration number 01158987. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HUNTING ENERGY HOLDINGS LIMITED
Company Number:01158987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Secretary17 June 2010Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director03 January 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director15 April 2020Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director01 September 2017Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 June 2010Active
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD

Secretary-Active
3 Cockspur Street,, London., SW1Y 5BQ

Secretary01 August 2002Active
5 Melbourne Close, Orpington, BR6 0BJ

Director-Active
3 Cockspur Street, London, SW1Y 5BQ

Director-Active
Badger Hill House, 107 Clophill Road, Maulden, MK45 2AD

Director03 June 1994Active
3 Cockspur Street,, London., SW1Y 5BQ

Director01 August 2002Active
The Old House Birch Grove, Horsted Keynes, Haywards Heath, RH17 7BT

Director-Active
5, Hanover Square, London, England, W1S 1HQ

Director31 July 2001Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director20 July 2016Active
South Cottage The Street, Compton, Guildford, GU3 1EB

Director-Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director15 December 2009Active
5, Hanover Square, London, England, W1S 1HQ

Director21 April 2008Active
5, Hanover Square, London, England, W1S 1HQ

Director17 December 2009Active
5, Hanover Square, London, England, W1S 1HQ

Director21 April 2008Active

People with Significant Control

Hunting Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 30 Panton Street, London, England, SW1Y 4AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Capital

Second filing capital allotment shares.

Download
2023-09-27Capital

Capital statement capital company with date currency figure.

Download
2023-09-27Capital

Legacy.

Download
2023-09-27Insolvency

Legacy.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-26Capital

Capital allotment shares.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Address

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

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2022-03-11Officers

Second filing of director appointment with name.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.