Philip Hunt Antique Dealers Ltd

General information

Name:

Philip Hunt Antique Dealers Limited

Office Address:

Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 07716885

Incorporation date: 2011-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Norwich registered with number: 07716885. The firm was registered in the year 2011. The headquarters of the firm is located at Union Suite The Union Building 51-59 Rose Lane. The zip code for this address is NR1 1BY. This firm is recognized under the name of Philip Hunt Antique Dealers Ltd. It should be noted that the company also operated as Sms Systems up till the company name got changed twelve years ago. This company's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Philip Hunt Antique Dealers Limited released its latest accounts for the financial year up to 2022-07-31. The company's latest annual confirmation statement was submitted on 2023-07-18.

According to the data we have, this company was built thirteen years ago and has been overseen by four directors, out of whom two (Philip H. and Debbie H.) are still participating in the company's duties.

  • Previous company's names
  • Philip Hunt Antique Dealers Ltd 2012-03-23
  • Sms Systems Limited 2011-07-25

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 11 February 2014

Latest update: 9 April 2024

Debbie H.

Role: Director

Appointed: 25 July 2011

Latest update: 9 April 2024

People with significant control

Executives who have control over the firm are as follows: Debbie H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Philip H. has substantial control or influence over the company.

Debbie H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Debbie H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
Philip H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27 March 2014
Annual Accounts 27th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th April 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31st May 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 28 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 18th July 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2013 - 2012

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies