UKBizDB.co.uk

HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED

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

This company is commonly known as Hunting Energy Services (international) Limited. The company was founded 41 years ago and was given the registration number 01678668. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 25620 - Machining.

Company Information

Name:HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED
Company Number:01678668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

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

Secretary02 October 2023Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director16 April 2020Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

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

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

Director04 April 2001Active
5, Hanover Square, London, England, W1S 1HQ

Secretary14 September 1998Active
Glenern 4 High Street, Edzell, Brechin, DD9 7TE

Secretary17 May 1996Active
5 Woodlands Place, Banchory, AB31 5ZP

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

Secretary01 September 2017Active
2910 Woods Estate, Kingwood, United States Of America, 77339

Director18 November 1993Active
5, Hanover Square, London, W1S 1HQ

Director15 April 2020Active
3 Cockspur Street, London, SW1Y 5BQ

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

Director25 May 1999Active
Luttik Oudorp 68, 1811 Mz Alkmaar, Netherlands, FOREIGN

Director-Active
Glenern 4 High Street, Edzell, Brechin, DD9 7TE

Director29 September 1993Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director17 April 2018Active
5 Woodlands Place, Banchory, AB31 5ZP

Director29 November 1994Active
5, Hanover Square, London, England, W1S 1HQ

Director-Active
Bystone House Peel Road, Thorntonhall, Glasgow, G74 5AG

Director-Active
South Cottage The Street, Compton, Guildford, GU3 1EB

Director-Active
1406 Old Jeanerette Road, New Iberia, Usa, 70563

Director04 April 2001Active
5, Hanover Square, London, England, W1S 1HQ

Director18 November 1993Active
5, Hanover Square, London, England, W1S 1HQ

Director29 April 2008Active
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT

Director-Active

People with Significant Control

Hunting Energy Holdings Limited
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation 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
2021-08-13Confirmation 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
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.