General information

Name:

Hunann Ltd

Office Address:

Cavendish House 39-41 Waterloo Street B2 5PP Birmingham

Number: 00580096

Incorporation date: 1957-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Hunann Limited may be gotten hold of in Cavendish House, 39-41 Waterloo Street in Birmingham. The postal code is B2 5PP. Hunann has existed in this business since the company was started in 1957. The Companies House Registration Number is 00580096. The present name is Hunann Limited. The firm's former associates may know this company as Restall Bros, which was in use until 2007-09-10. The firm's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st March 2016 is the last time when the accounts were filed.

  • Previous company's names
  • Hunann Limited 2007-09-10
  • Restall Bros.limited 1957-03-15

Financial data based on annual reports

Company staff

Philip R.

Role: Director

Latest update: 11 January 2024

People with significant control

Philip R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 13 November 2018
Confirmation statement last made up date 30 October 2017
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 21st, December 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2013

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2014

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2015

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

HQ address,
2016

Address:

Masterfit House Colliery Road

Post code:

B71 4JT

City / Town:

West Bromwich

Accountant/Auditor,
2013 - 2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
67
Company Age

Closest Companies - by postcode