Huntsmere Contracts Limited

General information

Name:

Huntsmere Contracts Ltd

Office Address:

Primary House Primary House Spring Gardens SK10 2DX Macclesfield

Number: 07233189

Incorporation date: 2010-04-23

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Huntsmere Contracts started its business in the year 2010 as a Private Limited Company under the following Company Registration No.: 07233189. This particular firm has been functioning for fourteen years and the present status is active. The firm's headquarters is situated in Macclesfield at Primary House Primary House. You can also locate the firm using the area code, SK10 2DX. 13 years ago the firm switched its name from Huntsmere (hawkwell) to Huntsmere Contracts Limited. This business's SIC code is 41100 - Development of building projects. The firm's most recent annual accounts were submitted for the period up to Saturday 30th April 2022 and the most recent confirmation statement was submitted on Sunday 23rd April 2023.

For this particular limited company, just about all of director's responsibilities have so far been met by Christopher O. who was assigned this position fourteen years ago. That limited company had been supervised by Louise O. up until ten years ago.

  • Previous company's names
  • Huntsmere Contracts Limited 2011-05-10
  • Huntsmere (hawkwell) Limited 2010-04-23

Financial data based on annual reports

Company staff

Christopher O.

Role: Director

Appointed: 23 April 2010

Latest update: 2 June 2024

People with significant control

The companies that control this firm include: Luxury Old World Holdings Limited owns over 3/4 of company shares. This business can be reached in Wilmslow at 33A Macclesfield Road, SK9 2AF and was registered as a PSC under the registration number 11633499.

Luxury Old World Holdings Limited
Address: Waterfall House 33a Macclesfield Road, Wilmslow, SK9 2AF, England
Legal authority Companis Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11633499
Notified on 29 September 2022
Nature of control:
over 3/4 of shares
Christopher O.
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 04 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 04 January 2013
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 19 December 2013
Annual Accounts 09 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 09 January 2015
Annual Accounts 09 March 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 09 March 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-04-23 (CS01)
filed on: 4th, May 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode