General information

Name:

Neil Hunt Ltd

Office Address:

Broadway View Boston Lane Hinton-on-the-green WR11 2RD Evesham

Number: 04220228

Incorporation date: 2001-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Broadway View Boston Lane, Evesham WR11 2RD Neil Hunt Limited is categorised as a Private Limited Company with 04220228 Companies House Reg No. The firm was launched on 2001-05-21. nineteen years from now the company changed its registered name from A & N Home Improvements to Neil Hunt Limited. The enterprise's classified under the NACE and SIC code 43342 and their NACE code stands for Glazing. Neil Hunt Ltd filed its latest accounts for the financial period up to Tuesday 31st May 2022. The firm's latest confirmation statement was filed on Sunday 21st May 2023.

In order to satisfy the client base, this specific firm is continually being led by a body of two directors who are Neil H. and Sharon H.. Their mutual commitment has been of utmost use to this firm since June 2001. To find professional help with legal documentation, this particular firm has been utilizing the expertise of Joseph H. as a secretary since the appointment on 2022-11-10.

  • Previous company's names
  • Neil Hunt Limited 2005-01-25
  • A & N Home Improvements Limited 2001-05-21

Financial data based on annual reports

Company staff

Joseph H.

Role: Secretary

Appointed: 10 November 2022

Latest update: 7 April 2024

Neil H.

Role: Director

Appointed: 01 June 2001

Latest update: 7 April 2024

Sharon H.

Role: Director

Appointed: 21 May 2001

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Neil H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sharon H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Neil H.
Notified on 10 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sharon H.
Notified on 10 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Marion C.
Notified on 21 May 2017
Ceased on 18 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 4 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2016

Name:

Baldwins (evesham) Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Accountant/Auditor,
2015 - 2014

Name:

Allchurch Bailey Limited

Address:

Almswood House 93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
22
Company Age

Similar companies nearby