Huntly Limited BIRMINGHAM


Huntly started in year 2014 as Private Limited Company with registration number 08875987. The Huntly company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Birmingham at 742 Bordesley Green. Postal code: B9 5PQ.

The company has 2 directors, namely Ameer H., Shah H.. Of them, Shah H. has been with the company the longest, being appointed on 24 November 2016 and Ameer H. has been with the company for the least time - from 5 December 2016. As of 6 May 2024, there were 2 ex directors - Abdul W., Shah H. and others listed below. There were no ex secretaries.

Huntly Limited Address / Contact

Office Address 742 Bordesley Green
Town Birmingham
Post code B9 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08875987
Date of Incorporation Tue, 4th Feb 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Ameer H.

Position: Director

Appointed: 05 December 2016

Shah H.

Position: Director

Appointed: 24 November 2016

Abdul W.

Position: Director

Appointed: 13 February 2014

Resigned: 24 November 2016

Shah H.

Position: Director

Appointed: 04 February 2014

Resigned: 20 March 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Shah H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ameer H. This PSC owns 25-50% shares and has 25-50% voting rights.

Shah H.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Ameer H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth20-11 337        
Balance Sheet
Cash Bank On Hand  713 851      
Current Assets20841 3 8513 0293 2782 2652 4755 5855 340
Net Assets Liabilities  -12 258293 826304 974318 354331 815345 702362 051369 027
Property Plant Equipment  312 195600 000      
Cash Bank In Hand2084171       
Net Assets Liabilities Including Pension Asset Liability20-11 337-12 258       
Tangible Fixed Assets 312 195312 195       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve -11 357-12 278       
Shareholder Funds20-11 337        
Other
Corporation Tax Payable   1 500      
Creditors  8504 29010 88012 02911 33814 65712 79514 458
Fixed Assets 312 195 600 000600 000600 000600 000600 000600 000600 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   287 805      
Net Current Assets Liabilities20-323 532-779-439-7 851-8 7519 07312 1827 2109 118
Other Creditors  323 674305 735      
Other Taxation Social Security Payable   1 300      
Property Plant Equipment Gross Cost  312 195600 000      
Total Assets Less Current Liabilities20313 036311 416599 561592 149591 249590 927587 818592 790590 882
Total Increase Decrease From Revaluations Property Plant Equipment   287 805      
Trade Creditors Trade Payables  8501 490      
Average Number Employees During Period      111 
Capital Employed -11 337-12 258       
Creditors Due After One Year 324 373323 674       
Creditors Due Within One Year 324 373850       
Number Shares Allotted202020       
Par Value Share111       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 312 195        
Tangible Fixed Assets Cost Or Valuation 312 195312 195       
Amount Specific Advance Or Credit Directors109109        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements