Hunters Electrical Wholesale Recruitment Limited DARTFORD


Hunters Electrical Wholesale Recruitment Limited was officially closed on 2022-02-08. Hunters Electrical Wholesale Recruitment was a private limited company that was situated at Unit 2 Invicta Park, Sandpit Road, Dartford, DA1 5BU, ENGLAND. Its total net worth was valued to be 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 1998-06-22) was run by 3 directors and 1 secretary.
Director William E. who was appointed on 20 March 2015.
Director Donna E. who was appointed on 04 March 2009.
Director Ricky E. who was appointed on 22 June 1998.
Moving on to the secretaries, we can name: Donna E. appointed on 01 May 2008.

The company was categorised as "other activities of employment placement agencies" (78109). The latest confirmation statement was sent on 2021-06-29 and last time the accounts were sent was on 31 March 2020. 2016-06-29 was the date of the most recent annual return.

Hunters Electrical Wholesale Recruitment Limited Address / Contact

Office Address Unit 2 Invicta Park
Office Address2 Sandpit Road
Town Dartford
Post code DA1 5BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585151
Date of Incorporation Mon, 22nd Jun 1998
Date of Dissolution Tue, 8th Feb 2022
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 13th Jul 2022
Last confirmation statement dated Tue, 29th Jun 2021

Company staff

William E.

Position: Director

Appointed: 20 March 2015

Donna E.

Position: Director

Appointed: 04 March 2009

Donna E.

Position: Secretary

Appointed: 01 May 2008

Ricky E.

Position: Director

Appointed: 22 June 1998

Paul S.

Position: Secretary

Appointed: 08 February 2001

Resigned: 01 May 2008

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1998

Resigned: 22 June 1998

Isaac S.

Position: Director

Appointed: 22 June 1998

Resigned: 08 February 2001

Isaac S.

Position: Secretary

Appointed: 22 June 1998

Resigned: 08 February 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 22 June 1998

Resigned: 22 June 1998

People with significant control

Ricky E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Current Assets67 78563 323
Net Assets Liabilities79 75761 470
Other
Creditors-11 9051 853
Fixed Assets67 
Net Current Assets Liabilities79 69061 470
Total Assets Less Current Liabilities79 75761 470

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
Free Download (4 pages)

Company search