Hunter Fire Solutions Ltd CLECKHEATON


Founded in 2016, Hunter Fire Solutions, classified under reg no. 10511743 is an active company. Currently registered at Unit G10 Woodroyd Mills BD19 3AF, Cleckheaton the company has been in the business for 8 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Christopher M., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 20 February 2020 and Christopher M. has been with the company for the least time - from 30 June 2020. As of 29 April 2024, there were 4 ex directors - Christopher M., Ian M. and others listed below. There were no ex secretaries.

Hunter Fire Solutions Ltd Address / Contact

Office Address Unit G10 Woodroyd Mills
Office Address2 South Parade
Town Cleckheaton
Post code BD19 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10511743
Date of Incorporation Tue, 6th Dec 2016
Industry Electrical installation
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Christopher M.

Position: Director

Appointed: 30 June 2020

Ian M.

Position: Director

Appointed: 20 February 2020

Christopher M.

Position: Director

Appointed: 11 October 2018

Resigned: 05 July 2019

Ian M.

Position: Director

Appointed: 06 December 2016

Resigned: 05 July 2019

Christopher M.

Position: Director

Appointed: 06 December 2016

Resigned: 29 June 2017

Darren M.

Position: Director

Appointed: 06 December 2016

Resigned: 20 February 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Ian M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Darren M. This PSC owns 25-50% shares. The third one is Ian M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ian M.

Notified on 20 February 2020
Nature of control: significiant influence or control

Darren M.

Notified on 5 July 2019
Ceased on 30 June 2020
Nature of control: 25-50% shares

Ian M.

Notified on 6 December 2016
Ceased on 5 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 71916427 72542 14960 739
Current Assets119 835101 16146 023308 423426 739617 719
Debtors119 83599 44245 859280 698321 547472 397
Net Assets Liabilities  14 12357 512127 157179 341
Other Debtors5 3831 16245 859240 133206 487292 151
Property Plant Equipment   105 664221 407186 776
Total Inventories    63 04384 583
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 33640 41686 087
Additions Other Than Through Business Combinations Property Plant Equipment   110 000151 82311 040
Average Number Employees During Period-2-2-2 -4-8
Bank Borrowings Overdrafts   138 18358 87647 046
Creditors119 44886 86231 900241 934212 480337 752
Increase From Depreciation Charge For Year Property Plant Equipment   4 33636 08045 671
Net Current Assets Liabilities38714 29914 123-47 266214 259279 967
Other Creditors108 42746 48822 033119 48039 36026 155
Property Plant Equipment Gross Cost   110 000261 823272 863
Provisions For Liabilities Balance Sheet Subtotal   886-2 713-6 299
Taxation Social Security Payable11 02138 8439 8676 29031 88078 471
Trade Creditors Trade Payables 1 531 91 73682 364186 080
Trade Debtors Trade Receivables114 45298 280 40 565115 060180 246

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 12th March 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search