You are here: bizstats.co.uk > a-z index > W list

W.s. Hunt's Contract Hire Limited CHERTSEY


W.s. Hunt's Contract Hire started in year 1988 as Private Limited Company with registration number 02253846. The W.s. Hunt's Contract Hire company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Chertsey at 71 Brox Road. Postal code: KT16 0LZ.

Currently there are 3 directors in the the company, namely Anna B., Philip T. and George T.. In addition one secretary - Philip T. - is with the firm. As of 15 May 2024, there were 6 ex directors - Malcolm H., Steven B. and others listed below. There were no ex secretaries.

This company operates within the KT16 0LD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226359 . It is located at Ocean Timber, Greenway, Harlow with a total of 2 cars.

W.s. Hunt's Contract Hire Limited Address / Contact

Office Address 71 Brox Road
Office Address2 Ottershaw
Town Chertsey
Post code KT16 0LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02253846
Date of Incorporation Mon, 9th May 1988
Industry Freight transport by road
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Anna B.

Position: Director

Appointed: 24 November 2022

Philip T.

Position: Secretary

Appointed: 24 November 2022

Philip T.

Position: Director

Appointed: 01 April 2013

George T.

Position: Director

Appointed: 12 January 1992

Malcolm H.

Position: Director

Appointed: 16 February 2001

Resigned: 24 November 2022

Steven B.

Position: Director

Appointed: 06 July 2000

Resigned: 16 February 2001

Gwendoline H.

Position: Director

Appointed: 27 August 1992

Resigned: 31 March 2001

Terry H.

Position: Director

Appointed: 12 January 1992

Resigned: 16 February 2001

Christopher M.

Position: Director

Appointed: 12 January 1992

Resigned: 30 September 2000

Lavinia T.

Position: Director

Appointed: 12 January 1992

Resigned: 31 March 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is W.s.hunt's Holdings Ltd from Chertsey, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

W.S.Hunt's Holdings Ltd

71 Brox Road, Ottershaw, Chertsey, KT16 0LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04338528
Notified on 3 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 525131 750
Debtors69 14346 399
Net Assets Liabilities170 206193 137
Property Plant Equipment84 81757 207
Other
Average Number Employees During Period 3
Creditors40 19632 237
Net Current Assets Liabilities 145 912
Number Shares Allotted 10 000
Par Value Share 1
Provisions For Liabilities Balance Sheet Subtotal10 0839 982
Total Assets Less Current Liabilities180 289203 119

Transport Operator Data

Ocean Timber
Address Greenway , Harlow Business Park
City Harlow
Post code CM19 5QJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (7 pages)

Company search

Advertisements