William Hunt Group Limited

General information

Name:

William Hunt Group Ltd

Office Address:

Seven Stars House 1 Wheler Road CV3 4LB Coventry

Number: 06373967

Incorporation date: 2007-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the start of William Hunt Group Limited, the firm located at Seven Stars House, 1 Wheler Road, Coventry. That would make 17 years William Hunt Group has been in the UK, as it was created on 2007-09-18. The firm reg. no. is 06373967 and the post code is CV3 4LB. It is known as William Hunt Group Limited. Moreover this firm also was listed as Acs Group(UK) up till it was changed ten years from now. The company's registered with SIC code 70100: Activities of head offices. The business most recent filed accounts documents cover the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-09-26.

The directors currently enumerated by the following company are: Harvey H. designated to this position in 2020 and Sandra G. designated to this position on 2015-03-16.

  • Previous company's names
  • William Hunt Group Limited 2014-01-09
  • Acs Group(UK) Limited 2007-09-18

Financial data based on annual reports

Company staff

Harvey H.

Role: Director

Appointed: 02 May 2020

Latest update: 28 March 2024

Sandra G.

Role: Director

Appointed: 16 March 2015

Latest update: 28 March 2024

People with significant control

The companies that control this firm include: Optera Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Wheler Road, CV3 4LB and was registered as a PSC under the registration number 13934138.

Optera Trustees Limited
Address: Seven Stars House Wheler Road, Coventry, CV3 4LB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House -England And Wales
Registration number 13934138
Notified on 21 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harvey H.
Notified on 2 May 2020
Ceased on 21 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sandra G.
Notified on 6 April 2016
Ceased on 15 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 6 June 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 March 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-09-26 (CS01)
filed on: 3rd, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Walker Thompson Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Accountant/Auditor,
2015

Name:

Walker Thompson Ltd

Address:

Accountants & Registered Auditors Empress House 43a Binley Road

Post code:

CV3 1HU

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies