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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA | Secretary | 21 November 2017 | Active |
1st Floor, Hive 2, 1530 Arlington Business Park, Theale, England, RG7 4SA | Director | 01 October 1993 | Active |
7 Roberts Grove, Wokingham, RG41 4WR | Director | 18 May 1993 | Active |
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX | Secretary | 24 May 2017 | Active |
7 Roberts Grove, Wokingham, RG41 4WR | Secretary | 01 June 2001 | Active |
7 Roberts Grove, Wokingham, RG41 4WR | Secretary | 17 August 1995 | Active |
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX | Secretary | 03 February 2010 | Active |
71 Glebe Avenue, Kenton, Harrow, HA3 9LG | Secretary | 18 May 1993 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 18 May 1993 | Active |
Unit 3 Theale Technology Centre, Station Road, Theale, RG7 4XX | Director | 31 March 2011 | Active |
7 Roberts Grove, Wokingham, RG41 4WR | Director | 11 July 2002 | Active |
71 Glebe Avenue, Kenton, Harrow, HA3 9LG | Director | 18 May 1993 | Active |
44 Clements Mead, Reading, RG31 5UJ | Director | 24 May 1993 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 18 May 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Accounts | Accounts with accounts type small. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-10-06 | Auditors | Auditors resignation limited company. | Download |
2017-05-24 | Officers | Appoint person secretary company with name date. | Download |
2017-05-24 | Officers | Termination secretary company with name termination date. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type small. | Download |
2016-10-17 | Auditors | Auditors resignation company. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.