Huntor Limited WILTSHIRE


Huntor started in year 2004 as Private Limited Company with registration number 05043563. The Huntor company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wiltshire at 130 High Street. Postal code: SN8 1LZ.

The firm has one director. James N., appointed on 13 February 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Harriet N. who worked with the the firm until 20 September 2005.

Huntor Limited Address / Contact

Office Address 130 High Street
Office Address2 Marlborough
Town Wiltshire
Post code SN8 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05043563
Date of Incorporation Fri, 13th Feb 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2005

James N.

Position: Director

Appointed: 13 February 2004

Gustavo L.

Position: Director

Appointed: 28 February 2013

Resigned: 01 March 2018

Christopher K.

Position: Director

Appointed: 12 September 2005

Resigned: 06 September 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2004

Resigned: 13 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2004

Resigned: 13 February 2004

Harriet N.

Position: Secretary

Appointed: 13 February 2004

Resigned: 20 September 2005

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is James N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gustavo L. This PSC owns 25-50% shares and has 25-50% voting rights.

James N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gustavo L.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-769-2 950-11 713-14 460       
Balance Sheet
Cash Bank In Hand18 50111 4291 088396       
Cash Bank On Hand   3964339 01422 4072621 27017367
Current Assets25 02711 7981 0885966459 01422 4077 0336 5365 4235 317
Debtors6 526369 200212  6 7715 2665 2505 250
Other Debtors   200212  6 7715 2665 2505 250
Tangible Fixed Assets214516258        
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve-969-3 150-11 913-14 660       
Shareholder Funds-769-2 950-11 713-14 460       
Other
Accumulated Depreciation Impairment Property Plant Equipment   773773773773773773773 
Average Number Employees During Period    221    
Creditors   15 05617 06010 0228 2135 7823 0453 3565 032
Creditors Due Within One Year26 01015 26413 05915 056       
Net Current Assets Liabilities-983-3 466-11 971-14 460-16 415-1 00814 1941 2513 4912 067285
Number Shares Allotted 100100100       
Other Creditors   14 21616 1966 7055065 3831 7353 3164 266
Other Taxation Social Security Payable     3 3177 1073991 31040 
Par Value Share 111       
Property Plant Equipment Gross Cost   773773773773773773773 
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 773         
Tangible Fixed Assets Cost Or Valuation700773773        
Tangible Fixed Assets Depreciation486257515773       
Tangible Fixed Assets Depreciation Charged In Period 471258258       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 700         
Tangible Fixed Assets Disposals 700         
Total Assets Less Current Liabilities-769-2 950-11 713-14 460-16 415-1 00814 1941 2513 4912 067285
Trade Creditors Trade Payables   840864 600   766

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (7 pages)

Company search

Advertisements