UKBizDB.co.uk

HUNTSON HOLDINGS LIMITED

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

This company is commonly known as Huntson Holdings Limited. The company was founded 35 years ago and was given the registration number 02346361. The firm's registered office is in DERBYSHIRE. You can find them at Brimington Road North, Chesterfield, Derbyshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HUNTSON HOLDINGS LIMITED
Company Number:02346361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 February 1989
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Brimington Road North, Chesterfield, Derbyshire, S41 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneacre, Capitol Park, Omega Boulevard Thorne, Doncaster, England, DN8 5TX

Director17 December 2015Active
Stoneacre, Capitol Park, Omega Boulevard Thorne, Doncaster, DN8 5TX

Director30 September 2015Active
Stoneacre, Capitol Park, Omega Boulevard Thorne, Doncaster, DN8 5TX

Director30 September 2015Active
Brimington Road North, Chesterfield, Derbyshire, S41 9AJ

Secretary30 May 2014Active
7 Deepwell View, Halfway, Sheffield, S20 4SP

Secretary-Active
The Headlands East Bank, Winster, Matlock, DE4 2DS

Secretary04 March 1999Active
Brimington Road North, Chesterfield, Derbyshire, S41 9AJ

Director28 March 2002Active
2 Somersall Willows, Chesterfield, S40 3SR

Director-Active
Brimington Road North, Chesterfield, Derbyshire, S41 9AJ

Director30 November 2007Active
Brimington Road North, Chesterfield, Derbyshire, S41 9AJ

Director28 May 2003Active
Brimington Road North, Chesterfield, Derbyshire, S41 9AJ

Director-Active

People with Significant Control

Brmco (213) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Stoneacre, Omega Boulevard, Thorne, England, DN8 5TX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-01-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-07-09Restoration

Restoration order of court.

Download
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-27Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-14Dissolution

Dissolution application strike off company.

Download
2020-07-28Capital

Legacy.

Download
2020-07-28Capital

Capital statement capital company with date currency figure.

Download
2020-07-28Insolvency

Legacy.

Download
2020-07-28Resolution

Resolution.

Download
2020-04-29Accounts

Change account reference date company current shortened.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Auditors

Auditors resignation company.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-10-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.