UKBizDB.co.uk

HUNTMAC UTILITIES LIMITED

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

This company is commonly known as Huntmac Utilities Limited. The company was founded 10 years ago and was given the registration number 09070366. The firm's registered office is in MANCHESTER. You can find them at 64 Easton Road, Droylsden, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HUNTMAC UTILITIES LIMITED
Company Number:09070366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2014
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:64 Easton Road, Droylsden, Manchester, United Kingdom, M43 6WH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Easton Road, Droylsden, Manchester, United Kingdom, M43 6WH

Director31 March 2015Active
64, Easton Road, Droylsden, Manchester, United Kingdom, M43 6WH

Director01 November 2016Active
Surcon House, Copson Street, Manchester, United Kingdom, M20 3HE

Director04 June 2014Active
Surcon House, Copson Street, Manchester, United Kingdom, M20 3HE

Director04 June 2014Active

People with Significant Control

Miss Lisa Hunter
Notified on:01 July 2016
Status:Active
Date of birth:June 1985
Nationality:English
Country of residence:England
Address:64, Easton Road, Manchester, England, M43 6WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Insolvency

Liquidation compulsory defer dissolution.

Download
2024-04-02Insolvency

Liquidation compulsory completion.

Download
2018-10-08Insolvency

Liquidation compulsory winding up order.

Download
2018-10-05Restoration

Legacy.

Download
2018-07-24Gazette

Gazette dissolved compulsory.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-08-16Capital

Capital allotment shares.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-14Capital

Capital allotment shares.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2017-06-17Gazette

Gazette filings brought up to date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

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

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Appoint person director company with name date.

Download
2015-04-08Officers

Termination director company with name termination date.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Termination director company with name termination date.

Download
2014-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.