Hunter Builders (leeds) Limited

General information

Name:

Hunter Builders (leeds) Ltd

Office Address:

Fieldgap Trip Garth Linton LS22 4HY Wetherby

Number: 03322168

Incorporation date: 1997-02-21

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This enterprise known as Hunter Builders (leeds) was founded on 1997-02-21 as a Private Limited Company. This company's office can be reached at Wetherby on Fieldgap Trip Garth, Linton. Should you have to get in touch with this business by mail, the area code is LS22 4HY. The official reg. no. for Hunter Builders (leeds) Limited is 03322168. The firm current name is Hunter Builders (leeds) Limited. This company's former clients may know the company as Hunter-mckinney, which was in use until 1997-12-05. This company's registered with SIC code 68100 which means Buying and selling of own real estate. Hunter Builders (leeds) Ltd reported its account information for the financial year up to 2022-03-31. Its most recent annual confirmation statement was filed on 2022-03-15.

In order to meet the requirements of their customer base, this company is constantly being led by a unit of two directors who are Denise C. and David H.. Their outstanding services have been of great importance to the company for six years.

  • Previous company's names
  • Hunter Builders (leeds) Limited 1997-12-05
  • Hunter-mckinney Limited 1997-02-21

Financial data based on annual reports

Company staff

Denise C.

Role: Director

Appointed: 25 July 2018

Latest update: 9 January 2024

David H.

Role: Director

Appointed: 21 February 1997

Latest update: 9 January 2024

People with significant control

Executives who control the firm include: Denise C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Denise C.
Notified on 19 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 19 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
over 1/2 to 3/4 of shares
Denise C.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2023
Confirmation statement last made up date 15 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 7 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 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 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 31 March 2021
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 8 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 December 2013
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 30th September 2020 to 31st March 2021 (AA01)
filed on: 22nd, February 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Gipton Police Station 86 Gipton Approach

Post code:

LS9 6NL

City / Town:

Leeds

HQ address,
2013

Address:

The Old Gipton Police Station 86 Gipton Approach

Post code:

LS9 6NL

City / Town:

Leeds

HQ address,
2014

Address:

42 Templegate Close

Post code:

LS15 0PJ

City / Town:

Leeds

HQ address,
2015

Address:

42 Templegate Close

Post code:

LS15 0PJ

City / Town:

Leeds

HQ address,
2016

Address:

9 Holly Bush Green Collingham

Post code:

LS22 5BE

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
27
Company Age

Similar companies nearby

Closest companies