General information

Name:

Hunter Price Ltd

Office Address:

4 The Axium Centre Dorchester Road Lytchett Minster BH16 6FE Poole

Number: 04331469

Incorporation date: 2001-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Hunter Price Limited business has been in this business field for twenty three years, having launched in 2001. Registered with number 04331469, Hunter Price was set up as a Private Limited Company located in 4 The Axium Centre Dorchester Road, Poole BH16 6FE. This enterprise's SIC code is 70100: Activities of head offices. The latest accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2022-11-29.

For the company, all of director's responsibilities up till now have been done by John P. and Andrew H.. Within the group of these two individuals, John P. has supervised company for the longest time, having become a vital part of the Management Board on 2001/11/29. Additionally, the managing director's tasks are often backed by a secretary - Andrew H., who was officially appointed by the company twenty three years ago.

Financial data based on annual reports

Company staff

John P.

Role: Director

Appointed: 29 November 2001

Latest update: 3 March 2024

Andrew H.

Role: Director

Appointed: 29 November 2001

Latest update: 3 March 2024

Andrew H.

Role: Secretary

Appointed: 29 November 2001

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Northpoint Parkstone Bay Marina Turks Lane

Post code:

BH14 8EW

City / Town:

Poole

HQ address,
2013

Address:

Northpoint Parkstone Bay Marina Turks Lane

Post code:

BH14 8EW

City / Town:

Poole

HQ address,
2014

Address:

1 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

HQ address,
2015

Address:

1 Winchester Place North Street

Post code:

BH15 1NX

City / Town:

Poole

Accountant/Auditor,
2013 - 2012

Name:

Northpoint Accountants Limited

Address:

61a High Street

Post code:

GU34 1AB

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
22
Company Age

Similar companies nearby

Closest companies