Dupral Hunter Limited MANCHESTER


Dupral Hunter started in year 1994 as Private Limited Company with registration number 03000919. The Dupral Hunter company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Manchester at 222 Oldham Road. Postal code: M35 0HH. Since 1995-01-11 Dupral Hunter Limited is no longer carrying the name Sentdome.

At the moment there are 4 directors in the the company, namely Samuel H., Benjamin H. and Daniel H. and others. In addition one secretary - Angela H. - is with the firm. As of 1 May 2024, there was 1 ex director - Barry H.. There were no ex secretaries.

Dupral Hunter Limited Address / Contact

Office Address 222 Oldham Road
Office Address2 Failsworth
Town Manchester
Post code M35 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000919
Date of Incorporation Tue, 13th Dec 1994
Industry Manufacture of other fabricated metal products n.e.c.
Industry Specialised cleaning services
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Samuel H.

Position: Director

Appointed: 01 March 2023

Benjamin H.

Position: Director

Appointed: 22 September 2020

Daniel H.

Position: Director

Appointed: 22 September 2020

Angela H.

Position: Secretary

Appointed: 04 January 1995

Angela H.

Position: Director

Appointed: 04 January 1995

Barry H.

Position: Director

Appointed: 04 January 1995

Resigned: 11 August 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1994

Resigned: 03 January 1995

London Law Services Limited

Position: Nominee Director

Appointed: 13 December 1994

Resigned: 03 January 1995

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Daniel H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Angela H. This PSC owns 25-50% shares. The third one is Barry H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Daniel H.

Notified on 12 December 2022
Nature of control: 25-50% shares

Angela H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barry H.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% shares

Company previous names

Sentdome January 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1152154798358572 496      
Balance Sheet
Current Assets2 7661 7403 5403 93114 21811 6587 68917 7342 0142 01485 82261 894
Net Assets Liabilities     2 4965 85711 5211 0961 09641 33290 640
Cash Bank In Hand2 0211 7401 280 10 085149      
Debtors745 2 260 4 13311 509      
Net Assets Liabilities Including Pension Asset Liability1152154798358572 496      
Other Debtors  599         
Tangible Fixed Assets260 815260 480260 155 260 090266 190      
Trade Debtors  1 661         
Reserves/Capital
Called Up Share Capital100100100 100100      
Profit Loss Account Reserve15115379 7572 396      
Shareholder Funds1152154798358572 496      
Other
Average Number Employees During Period       22236
Creditors     275 352277 861292 045264 025264 025145 716167 243
Fixed Assets260 815260 480260 155260 090260 090266 190264 315262 790260 915260 915112 726220 470
Net Current Assets Liabilities-244 305-252 416-258 791-258 383-259 233-263 694270 172274 311262 011262 01159 894105 349
Total Assets Less Current Liabilities16 5108 0641 3641 7078572 4965 85711 5211 0961 09652 832115 121
Accruals Deferred Income Within One Year500 1 688         
Bank Borrowings Overdrafts9 9689 9688 594         
Creditors Due After One Year15 3786 899          
Creditors Due Within One Year247 071254 156262 331262 314273 451275 352      
Number Shares Allotted100100100         
Other Creditors Due Within One Year233 595242 138249 767         
Par Value Share111         
Profit Loss For Period   2 8568 522       
Provisions For Liabilities Charges 950885872        
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Cost Or Valuation279 667279 667279 667         
Tangible Fixed Assets Depreciation18 85219 18719 512         
Tangible Fixed Assets Depreciation Charged In Period 335325         
Taxation Social Security Due Within One Year5841 002130         
Trade Creditors Within One Year2 4241 0482 152         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements