Hungerhill Trading Limited NOTTINGHAMSHIRE


Founded in 1999, Hungerhill Trading, classified under reg no. 03897322 is an active company. Currently registered at 27-31 Carlton Road NG3 2DG, Nottinghamshire the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Elizabeth D., Gibson B. and Jonathan C.. Of them, Jonathan C. has been with the company the longest, being appointed on 20 December 1999 and Elizabeth D. has been with the company for the least time - from 26 May 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hungerhill Trading Limited Address / Contact

Office Address 27-31 Carlton Road
Office Address2 Nottingham
Town Nottinghamshire
Post code NG3 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897322
Date of Incorporation Mon, 20th Dec 1999
Industry Other letting and operating of own or leased real estate
Industry Combined facilities support activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 26 May 2021

Gibson B.

Position: Director

Appointed: 01 December 2020

Jonathan C.

Position: Director

Appointed: 20 December 1999

Luke J.

Position: Director

Appointed: 13 March 2018

Resigned: 09 June 2021

Robert S.

Position: Director

Appointed: 05 August 2014

Resigned: 19 March 2020

Kenneth W.

Position: Director

Appointed: 17 August 2008

Resigned: 08 November 2013

Peter W.

Position: Secretary

Appointed: 01 November 2007

Resigned: 14 March 2014

Ian P.

Position: Director

Appointed: 30 October 2007

Resigned: 12 August 2008

John C.

Position: Director

Appointed: 22 March 2000

Resigned: 09 February 2011

Andrew T.

Position: Secretary

Appointed: 20 December 1999

Resigned: 31 October 2007

John F.

Position: Director

Appointed: 20 December 1999

Resigned: 15 February 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is The Renewal Trust Limited from Nottingham, England. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Renewal Trust Limited

27-31 Carlton Road, Nottingham, NG3 2DG, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 56715 39760 89874 70334 90373 705
Current Assets66 72538 15573 37181 75441 60884 098
Debtors25 15822 75812 4737 0516 70510 393
Net Assets Liabilities173 661177 351128 259115 318300 283392 877
Other Debtors11 46110 3215 0394 6744 3935 928
Property Plant Equipment14 83544 62438 41032 19726 20032 056
Other
Accumulated Depreciation Impairment Property Plant Equipment35 69138 21644 43050 64356 64064 492
Additions Other Than Through Business Combinations Property Plant Equipment 32 314   13 708
Amounts Owed By Related Parties6 8106 8106 810   
Creditors209 148214 233235 409234 695138 596159 454
Fixed Assets439 835469 624388 410382 197564 200662 056
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -75 000 188 00092 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 5256 2146 2135 9977 852
Investment Property425 000425 000350 000350 000538 000630 000
Investment Property Fair Value Model425 000425 000350 000350 000538 000630 000
Net Current Assets Liabilities23 7242 71041 75855 3169 17947 775
Other Creditors209 148214 233235 409234 695138 596159 454
Property Plant Equipment Gross Cost50 52682 84082 84082 84082 84096 548
Provisions For Liabilities Balance Sheet Subtotal80 75080 75066 50087 500134 500157 500
Total Assets Less Current Liabilities463 559472 334430 168437 513573 379709 831
Trade Creditors Trade Payables19 12114 4027 1193 5178 21310 883
Trade Debtors Trade Receivables6 8875 6276242 3772 3124 465

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts for the period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements