This company is commonly known as The Percy Hunt Ltd. The company was founded 20 years ago and was given the registration number 05101744. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PERCY HUNT LTD |
---|---|---|
Company Number | : | 05101744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Shoreston Farm, Bamburgh, NE69 7AS | Secretary | 01 December 2004 | Active |
Fowberry Mill, Wooler, United Kingdom, NE71 6EL | Director | 20 March 2018 | Active |
New Shoreston Farm, Bamburgh, NE69 7AS | Director | 14 April 2004 | Active |
Abbeylands House, Abbeylands, Alnwick, NE66 2JY | Director | 14 April 2004 | Active |
Gauntlees Cottage, Newton On The Moor, Morpeth, NE65 1PT | Secretary | 14 April 2004 | Active |
Tughall Hall, Chathill, Alnwick, United Kingdom, NE67 5EW | Director | 12 July 2010 | Active |
The Barn, South Birks, Longhorsley, NE65 8RD | Director | 14 April 2004 | Active |
High Learchild Farm, Whittingham, Alnwick, NE66 4SA | Director | 01 February 2007 | Active |
Mrs Julia Avis Bucknall | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2018 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fowberry Mill, Wooler, Northumberland, United Kingdom, NE71 6EL |
Nature of control | : |
|
Mr Michael Ivan Maling Hutchinson | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Shoreston Farm, Bamburgh, Northumberland, United Kingdom, NE69 7AS |
Nature of control | : |
|
Lady Victoria Lucy Diana Percy | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abbeylands House, Abbeylands, Alnwick, United Kingdom, NE66 2JY |
Nature of control | : |
|
Mrs Julia Avis Ramsay Bucknall | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fowberry Mill, Wooler, Northumberland, United Kingdom, NE71 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.