This company is commonly known as Huntmore Limited. The company was founded 24 years ago and was given the registration number 03964998. The firm's registered office is in STAMFORD. You can find them at Acanthus House, 10a Belton Street, Stamford, Lincolnshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HUNTMORE LIMITED |
---|---|---|
Company Number | : | 03964998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acanthus House, 10a Belton Street, Stamford, Lincolnshire, PE9 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, England, PE9 2EP | Director | 01 April 2013 | Active |
Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, England, PE9 2EP | Director | 01 September 2017 | Active |
Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, England, PE9 2EP | Director | 16 December 2022 | Active |
Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, England, PE9 2EP | Director | 01 September 2017 | Active |
Riverside Suite, Cherryholt House, Cherryholt Road, Stamford, England, PE9 2EP | Director | 05 April 2000 | Active |
Acanthus House, 10a Belton Street, Stamford, England, PE9 2EF | Secretary | 12 April 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 April 2000 | Active |
Acanthus House, 10a Belton Street, Stamford, England, PE9 2EF | Director | 01 September 2017 | Active |
Acanthus House, 10a Belton Street, Stamford, England, PE9 2EF | Director | 12 April 2000 | Active |
Acanthus House, 10a Belton Street, Stamford, England, PE9 2EF | Director | 01 October 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 April 2000 | Active |
Mr Peter Robert Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Acanthus House, 10a Belton Street, Stamford, England, PE9 2EF |
Nature of control | : |
|
Mr Guy Matthew Moreton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside Suite, Cherryholt House, Stamford, England, PE9 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Capital | Capital allotment shares. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Capital | Capital allotment shares. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-14 | Incorporation | Memorandum articles. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Capital | Capital allotment shares. | Download |
2022-04-25 | Capital | Capital allotment shares. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Capital | Capital cancellation shares. | Download |
2021-12-03 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.