Nicola Hunt Pr Limited MAIDENHEAD


Nicola Hunt Pr started in year 2000 as Private Limited Company with registration number 03986007. The Nicola Hunt Pr company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Maidenhead at 4 Cordwallis Street. Postal code: SL6 7BE.

The company has 2 directors, namely David B., Nicola H.. Of them, Nicola H. has been with the company the longest, being appointed on 4 May 2000 and David B. has been with the company for the least time - from 15 March 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nicola Hunt Pr Limited Address / Contact

Office Address 4 Cordwallis Street
Town Maidenhead
Post code SL6 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03986007
Date of Incorporation Thu, 4th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

David B.

Position: Director

Appointed: 15 March 2007

Nicola H.

Position: Director

Appointed: 04 May 2000

Stephen H.

Position: Director

Appointed: 22 July 2010

Resigned: 17 March 2014

James H.

Position: Director

Appointed: 31 March 2008

Resigned: 27 February 2015

Seamus W.

Position: Director

Appointed: 31 March 2008

Resigned: 17 March 2014

Annalisa H.

Position: Secretary

Appointed: 10 December 2004

Resigned: 26 July 2014

Stanley H.

Position: Director

Appointed: 04 May 2000

Resigned: 10 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2000

Resigned: 04 May 2000

Nicola H.

Position: Secretary

Appointed: 04 May 2000

Resigned: 10 December 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Nicola H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is David B. This PSC owns 25-50% shares.

Nicola H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 48122 98912 3976 7002 9561 7122 3526 094
Current Assets98 383110 529119 85790 69531 74921 88722 09124 38122 474
Debtors95 438110 04896 86878 29825 04918 93120 37922 02916 380
Net Assets Liabilities  56 54266 99216 8994 9591 5466 8106 380
Other Debtors 99 18591 44060 640     
Property Plant Equipment  1 5262 4321 389379  470
Cash Bank In Hand2 945481       
Net Assets Liabilities Including Pension Asset Liability60 14476 806       
Reserves/Capital
Called Up Share Capital7 0007 000       
Profit Loss Account Reserve53 14469 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 8103 4905 3246 5086 8876 8877 092
Additions Other Than Through Business Combinations Property Plant Equipment   2 586791174  675
Amounts Owed By Group Undertakings Participating Interests   60 6406 8409 61911 06712 71716 380
Average Number Employees During Period  2 222  
Creditors 33 72364 84126 13516 23917 30720 54517 57116 564
Increase From Depreciation Charge For Year Property Plant Equipment  1 8101 6801 8341 184379 205
Net Current Assets Liabilities60 14476 80655 01664 56015 5104 5801 5466 8105 910
Other Creditors 14 47848 54612 47412 81512 19811 78710 3769 572
Property Plant Equipment Gross Cost  3 3365 9226 7136 8876 8876 8877 562
Taxation Social Security Payable  13 76312 1542 7744 4593 7961 9211 406
Trade Creditors Trade Payables 3 3242 532857     
Trade Debtors Trade Receivables 10 8635 42817 65818 2099 3129 3129 312 
Bank Borrowings Overdrafts 3 810       
Other Taxation Social Security Payable 12 11113 763      
Total Additions Including From Business Combinations Property Plant Equipment  3 336      
Total Assets Less Current Liabilities 76 80656 542      
Capital Employed60 14476 806       
Creditors Due Within One Year38 23933 723       
Par Value Share 1       
Share Capital Allotted Called Up Paid7 0007 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search

Advertisements