UKBizDB.co.uk

HUNTING ENERGY SERVICES (UK) LIMITED

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

This company is commonly known as Hunting Energy Services (uk) Limited. The company was founded 56 years ago and was given the registration number 00908371. 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 (UK) LIMITED
Company Number:00908371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1967
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

Secretary08 September 2021Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director07 June 2022Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director13 May 2008Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director01 September 2017Active
Badentoy Avenue, Badentoy Industrial Estate, Portlethen, Aberdeen, Scotland, AB12 4YB

Director07 June 2022Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director31 March 2020Active
13 West Park, Inverbervie, Montrose, DD10 0TT

Secretary19 March 1996Active
33 Polmuir Gardens, Aberdeen, AB11 7WE

Secretary30 April 2001Active
76 Salisbury Place, Aberdeen, AB1 6QU

Secretary-Active
5 Woodlands Place, Banchory, AB31 5ZP

Secretary30 June 1995Active
5, Hanover Square, London, England, W1S 1HQ

Secretary28 April 2011Active
5, Hanover Square, London, England, W1S 1HQ

Director28 April 2011Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director30 May 2017Active
3114 Willow Wood Trail, Kingwood, Texas, Usa, FOREIGN

Director14 September 1998Active
Tokiwa 10-11-17-207 Urawa-Shi, 336 Saitama-Ken, Japan, FOREIGN

Director30 June 1997Active
Glenern 4 High Street, Edzell, Brechin, DD9 7TE

Director30 June 1995Active
5, Hanover Square, London, England, W1S 1HQ

Director23 May 2014Active
21 Marlborough, 61 Walton Street, London, SW3

Director02 June 1997Active
6 Belmont, St George's Avenue, Weybridge, KT13 0BY

Director25 March 1993Active
396 Nakamuroku Nakahara-Ku, Kawasaki-Shi, Japan,

Director31 January 1999Active
5, Hanover Square, London, England, W1S 1HQ

Director23 May 2014Active
7 Haddon Close, Weybridge, KT13 9ND

Director19 January 2006Active
5, Hanover Square, London, England, W1S 1HQ

Director19 January 2006Active
2-2-26-201, Motobuto Urawa, Saitama City, Japan,

Director17 November 2008Active
1-3-28 Hakusan, Bunkyou,, Tokyo, Japan,

Director13 May 2008Active
Nihonbashi 1-Chome Building, 4-1 Nihonbashi 1-Chome, Chuo-Ku, Tokyo, Japan, 103-8247

Director17 April 2019Active
76 Salisbury Place, Aberdeen, AB1 6QU

Director01 October 1992Active
10 30 Sumiregaoka Tsuzuki, Yokohama, Japan,

Director29 April 2003Active
5 Woodlands Place, Banchory, AB31 5ZP

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

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

Director-Active
8 Mourne House, 11 Maresfield Gardens, London, NW3 5SL

Director30 April 2001Active
Flat 88 55 Ebvry Street, Belgravia, London, NW8 7HB

Director07 December 2005Active
6 18 6 Simorennsyaku, Mitaka City, Japan,

Director30 April 2001Active
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director15 April 2018Active

People with Significant Control

Hunting Energy Holdings Limited
Notified on:11 January 2023
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
Hunting Energy Services (International) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts amended with accounts type full.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Capital

Capital statement capital company with date currency figure.

Download
2022-11-10Capital

Legacy.

Download
2022-11-10Insolvency

Legacy.

Download
2022-11-10Resolution

Resolution.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Address

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

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Capital

Capital name of class of shares.

Download
2022-01-09Change of constitution

Statement of companys objects.

Download
2022-01-09Incorporation

Memorandum articles.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.