UKBizDB.co.uk

STEPHEN JAMES HUNT (CARPETS) LIMITED

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

This company is commonly known as Stephen James Hunt (carpets) Limited. The company was founded 22 years ago and was given the registration number 04417297. The firm's registered office is in BURNHAM. You can find them at Brightwell Grange, Britwell Road, Burnham, Bucks. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:STEPHEN JAMES HUNT (CARPETS) LIMITED
Company Number:04417297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Brightwell Grange, Britwell Road, Burnham, Bucks, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romay, Cock Lane, Penn, High Wycombe, HP10 8DS

Secretary15 April 2002Active
5, Market Parade, Hazlemere, High Wycombe, England, HP15 7LQ

Director30 April 2012Active
Romay, Cock Lane, Penn, High Wycombe, HP10 8DS

Director15 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 April 2002Active

People with Significant Control

Mr Jamie Hunt
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Catherine Hunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Romay, Cock Lane, Penn, High Wycombe, England, HP10 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Hunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Romay, Cock Lane, High Wycombe, England, HP10 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-08Address

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

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.