John F Hunt Power Limited GRAYS


John F Hunt Power started in year 2005 as Private Limited Company with registration number 05478087. The John F Hunt Power company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Grays at Europa Park, Europa Park. Postal code: RM20 4DB. Since 12th August 2013 John F Hunt Power Limited is no longer carrying the name John F. Hunt Power Services.

At the moment there are 4 directors in the the firm, namely David H., Ian S. and Kevin D. and others. In addition 2 active secretaries, Ian S. and Janet H. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RM20 4DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1146226 . It is located at John F Hunt Power, Magnet Road, Grays with a total of 6 carsand 14 trailers. It has two locations in the UK.

John F Hunt Power Limited Address / Contact

Office Address Europa Park, Europa Park
Office Address2 London Road
Town Grays
Post code RM20 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05478087
Date of Incorporation Fri, 10th Jun 2005
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David H.

Position: Director

Appointed: 01 November 2017

Ian S.

Position: Secretary

Appointed: 01 January 2017

Ian S.

Position: Director

Appointed: 01 January 2017

Janet H.

Position: Secretary

Appointed: 08 October 2014

Kevin D.

Position: Director

Appointed: 18 October 2012

John H.

Position: Director

Appointed: 10 June 2005

Paul R.

Position: Director

Appointed: 27 August 2014

Resigned: 01 February 2017

Carl W.

Position: Director

Appointed: 02 January 2014

Resigned: 16 September 2015

Stephen M.

Position: Director

Appointed: 15 April 2011

Resigned: 19 March 2013

Charles G.

Position: Secretary

Appointed: 28 July 2010

Resigned: 31 December 2020

Charles G.

Position: Director

Appointed: 28 July 2010

Resigned: 31 December 2016

Richard D.

Position: Director

Appointed: 01 August 2005

Resigned: 31 December 2017

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 June 2005

Resigned: 10 June 2005

Keith S.

Position: Director

Appointed: 10 June 2005

Resigned: 19 March 2019

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 2005

Resigned: 10 June 2005

Stephen C.

Position: Secretary

Appointed: 10 June 2005

Resigned: 22 July 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is John H. The abovementioned PSC and has 75,01-100% shares.

John H.

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

Company previous names

John F. Hunt Power Services August 12, 2013

Transport Operator Data

John F Hunt Power
Address Magnet Road , West Thurrock
City Grays
Post code RM20 4DP
Vehicles 4
Trailers 10
Berry's Yard
Address Caxton Road , Great Gransden
City Sandy
Post code SG19 3BH
Vehicles 2
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 5th, January 2024
Free Download (28 pages)

Company search

Advertisements