UKBizDB.co.uk

INELCO HUNTER LIMITED

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

This company is commonly known as Inelco Hunter Limited. The company was founded 31 years ago and was given the registration number 02818893. The firm's registered office is in THEALE. You can find them at 1st Floor, Hive 2, 1530 Arlington Business Park, Theale, Berkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:INELCO HUNTER LIMITED
Company Number:02818893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:1st Floor, Hive 2, 1530 Arlington Business Park, Theale, Berkshire, England, RG7 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA

Secretary21 November 2017Active
1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA

Director01 October 1993Active
7 Roberts Grove, Wokingham, RG41 4WR

Director18 May 1993Active
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX

Secretary24 May 2017Active
7 Roberts Grove, Wokingham, RG41 4WR

Secretary01 June 2001Active
7 Roberts Grove, Wokingham, RG41 4WR

Secretary17 August 1995Active
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX

Secretary03 February 2010Active
71 Glebe Avenue, Kenton, Harrow, HA3 9LG

Secretary18 May 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 May 1993Active
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX

Director31 March 2011Active
7 Roberts Grove, Wokingham, RG41 4WR

Director11 July 2002Active
71 Glebe Avenue, Kenton, Harrow, HA3 9LG

Director18 May 1993Active
44 Clements Mead, Reading, RG31 5UJ

Director24 May 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director18 May 1993Active

People with Significant Control

Arcum Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Station Road, Reading, England, RG7 4AA
Nature of control:
  • Significant influence or control
Mr Rajiv Gupta
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA
Nature of control:
  • Significant influence or control
Mr John Arthur Hugh Curry
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA
Nature of control:
  • Significant influence or control

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
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type small.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Address

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

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type small.

Download
2017-12-08Address

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

Download
2017-11-23Officers

Appoint person secretary company with name date.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-10-06Auditors

Auditors resignation limited company.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type small.

Download
2016-10-17Auditors

Auditors resignation company.

Download
2016-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.