Hunter Dunning Limited CHICHESTER


Hunter Dunning started in year 2004 as Private Limited Company with registration number 05060722. The Hunter Dunning company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chichester at City Gates. Postal code: PO19 8DJ.

Currently there are 3 directors in the the company, namely Joseph S., Jonathan D. and Roger D.. In addition one secretary - Roger D. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Hunter Dunning Limited Address / Contact

Office Address City Gates
Office Address2 2-4 Southgate
Town Chichester
Post code PO19 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060722
Date of Incorporation Tue, 2nd Mar 2004
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Joseph S.

Position: Director

Appointed: 02 January 2005

Jonathan D.

Position: Director

Appointed: 02 March 2004

Roger D.

Position: Secretary

Appointed: 02 March 2004

Roger D.

Position: Director

Appointed: 02 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Jonathan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Roger D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joseph S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joseph S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 9904 558363            
Balance Sheet
Cash Bank On Hand       111 893113 522106 775157 25396 692129 736237 988296 684
Current Assets111 55376 73074 100106 268106 268190 262190 262148 628166 208207 290213 498167 977189 837347 456357 740
Debtors42 15922 31713 18048 11348 11337 43937 43936 73552 685100 51556 24571 28560 101109 46861 056
Net Assets Liabilities       57 98563 274104 727148 909109 51879 519201 105209 579
Other Debtors       3 6138 3682 2551 9901 990 1 5003 132
Property Plant Equipment       6 8516 6955 0334 1303 8293 3164 6506 816
Cash Bank In Hand65 28054 41360 92058 15558 155152 823152 823111 893       
Net Assets Liabilities Including Pension Asset Liability1 9904 55836323 72423 72484 11484 11457 985       
Tangible Fixed Assets8 9495 7624 3225 0785 0786 1486 1486 851       
Reserves/Capital
Called Up Share Capital1 3001 3001 3001 3001 3001 3001 3001 300       
Profit Loss Account Reserve6903 258-93722 42422 42482 81482 81456 685       
Shareholder Funds1 9904 558363            
Other
Accumulated Depreciation Impairment Property Plant Equipment       25 08526 61528 2776 1037 3858 4933 1054 471
Additions Other Than Through Business Combinations Property Plant Equipment        2 114      
Average Number Employees During Period       77 111191114
Bank Borrowings Overdrafts            41 12632 35022 662
Corporation Tax Payable       17 32519 82932 30929 8004 95013042 77439 362
Creditors       96 394108 357106 32467 93961 55841 12632 91722 946
Future Minimum Lease Payments Under Non-cancellable Operating Leases          25 1405 971 3 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment        2 2281 6621 7731 2821 1081 5511 366
Net Current Assets Liabilities-5 865-346-3 58519 25919 25978 86678 86652 23457 851100 966145 559106 419117 959230 172227 009
Number Shares Issued Fully Paid         100     
Other Creditors       52 84253 40637 6707 7865 7222 671567284
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        698 23 947  6 939 
Other Disposals Property Plant Equipment        740 25 089  8 549 
Other Taxation Social Security Payable       23 46230 58223 68823 97235 71456 96454 84550 283
Par Value Share  1 1 11 1     
Property Plant Equipment Gross Cost       31 93633 31033 31010 23311 21411 8097 75511 287
Provisions For Liabilities Balance Sheet Subtotal       1 1001 2721 2727807306308001 300
Total Additions Including From Business Combinations Property Plant Equipment          2 0129815954 4953 532
Total Assets Less Current Liabilities3 0845 41673724 33724 33785 01485 01459 08564 546105 999149 689110 248121 275234 822233 825
Trade Creditors Trade Payables       2 7654 54012 6576 38115 1723 2392 294412
Trade Debtors Trade Receivables       33 12244 31698 26054 25569 29560 101107 96857 924
Employees Total         1311    
Creditors Due Within One Year Total Current Liabilities117 41880 629             
Fixed Assets8 9495 763             
Investments Current Assets4 1142 797             
Provisions For Liabilities Charges1 0948583746136139009001 100       
Tangible Fixed Assets Additions 757  2 449 3 1212 987       
Tangible Fixed Assets Cost Or Valuation26 40723 37923 379 25 828 28 94931 936       
Tangible Fixed Assets Depreciation17 45817 61619 057 20 750 22 80125 085       
Tangible Fixed Assets Depreciation Charge For Period 1 920             
Tangible Fixed Assets Depreciation Disposals -1 762             
Tangible Fixed Assets Disposals -3 785             
Capital Employed  36323 72423 72484 11484 11457 985       
Creditors Due Within One Year 77 07677 68587 00987 009111 396111 39696 394       
Number Shares Allotted  100 100 100100       
Share Capital Allotted Called Up Paid 100100100100100100100       
Tangible Fixed Assets Depreciation Charged In Period    1 693 2 0512 284       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements