UKBizDB.co.uk

HUNTING PLC

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

This company is commonly known as Hunting Plc. The company was founded 54 years ago and was given the registration number 00974568. 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 PLC
Company Number:00974568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1970
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, England, W1S 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary03 April 2013Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director10 January 2024Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director02 February 2015Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

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

Director23 April 2018Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

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

Director02 February 2015Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

Director20 April 2022Active
5th Floor, 30 Panton Street, London, England, SW1Y 4AJ

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

Director23 April 2018Active
Green Hollow, 4 Camden Park Road, Chislehurst, BR7 5HG

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

Secretary24 August 2004Active
3, Cockspur Street, London, England, SW1Y 5BW

Director01 January 2011Active
Rathgale South Road, Hale, Altrincham, WA14 3HT

Director-Active
Great House Cottage, Hambledon Road, Hambledon, GU8 4DR

Director20 March 1998Active
3 Cockspur Street, London, SW1Y 5BQ

Director-Active
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU

Director19 September 1994Active
315 Parkvalley Drive Se, Calgary, Canada,

Director12 July 2000Active
Oxleaze Thornborough Road, Nash, Milton Keynes, MK17 0ET

Director10 June 1993Active
3, Cockspur Street, London, England, SW1Y 5BQ

Director01 October 2001Active
5, Hanover Square, London, England, W1S 1HQ

Director26 August 2009Active
April Cottage Alderbourne, Fulmer, Slough, SL3 6JB

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

Director-Active
3411 8a Street Sw, Calgary, Canada,

Director04 September 2002Active
South Cottage The Street, Compton, Guildford, GU3 1EB

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

Director26 August 2009Active
Court Farm House Church Road, Overton, Basingstoke, RG25 3HF

Director13 June 2000Active
5, Hanover Square, London, England, W1S 1HQ

Director12 July 2000Active
5, Hanover Square, London, England, W1S 1HQ

Director23 April 2008Active
5, Hanover Square, London, England, W1S 1HQ

Director16 September 2011Active
5 Exeter House, Putney Heath, London, SW15 3SU

Director-Active
Cobbetts Burnt Oak Road, High Hurstwood, Uckfield, TN22 4AE

Director-Active
1 Prior Park Buildings, Prior Park Road, Bath, BA2 4NP

Director12 April 1995Active
Lime House, Lime Street, Olney, MK46 5BA

Director05 October 1998Active
The Ridings Heather Drive, Sunningdale, Ascot, SL5 0HS

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type group.

Download
2023-04-28Resolution

Resolution.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-12-02Address

Change sail address company with old address new address.

Download
2022-06-24Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-08Capital

Capital return purchase own shares.

Download
2021-02-11Capital

Capital return purchase own shares.

Download
2021-02-11Capital

Capital return purchase own shares.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-01Accounts

Accounts with accounts type group.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.