The Huntsman Of Little Wenlock Ltd

General information

Name:

The Huntsman Of Little Wenlock Limited

Office Address:

The Whispers Farm Lane Horsehay TF4 2NE Telford

Number: 05774812

Incorporation date: 2006-04-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Huntsman Of Little Wenlock is a firm with it's headquarters at TF4 2NE Telford at The Whispers Farm Lane. This enterprise has been operating since 2006 and is registered under the identification number 05774812. This enterprise has been operating on the UK market for 18 years now and company last known status is active. The Huntsman Of Little Wenlock Ltd was registered fourteen years from now under the name of Peter Morris Prestige Cars. This firm's SIC and NACE codes are 56101, that means Licensed restaurants. Wednesday 30th November 2022 is the last time company accounts were filed.

Given the following enterprise's magnitude, it became necessary to formally appoint more executives, including: Bethanie T., William M., Catherine M. who have been collaborating since 2021 for the benefit of this specific company. To support the directors in their duties, this company has been utilizing the skills of Catherine M. as a secretary since the appointment on Fri, 30th Apr 2010.

  • Previous company's names
  • The Huntsman Of Little Wenlock Ltd 2010-06-09
  • Peter Morris Prestige Cars Ltd 2006-04-10

Financial data based on annual reports

Company staff

Bethanie T.

Role: Director

Appointed: 12 March 2021

Latest update: 20 April 2024

William M.

Role: Director

Appointed: 02 April 2013

Latest update: 20 April 2024

Catherine M.

Role: Director

Appointed: 23 September 2011

Latest update: 20 April 2024

Catherine M.

Role: Secretary

Appointed: 30 April 2010

Latest update: 20 April 2024

Peter M.

Role: Director

Appointed: 10 April 2006

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm are: Pcm Shropshire Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Shrewsbury at Shrewsbury Business Park, SY2 6LG and was registered as a PSC under the reg no 14686208.

Pcm Shropshire Investments Limited
Address: Emstrey House North Shrewsbury Business Park, Shrewsbury, SY2 6LG, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14686208
Notified on 20 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter M.
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine M.
Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022

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
On Tue, 24th Oct 2023 director's details were changed (CH01)
filed on: 24th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Closest Companies - by postcode