About

Registered Number: 05142902
Date of Incorporation: 02/06/2004 (20 years ago)
Company Status: Active
Registered Address: Pear Tree Villa, Main Road Ormesby St Michael, Great Yarmouth, Norfolk, NR29 3LW

 

D. C. Hunt Engineers Ltd was registered on 02 June 2004 with its registered office in Great Yarmouth, it's status is listed as "Active". The current directors of this organisation are listed as Hunt, Nichola Dawn, Hunt, Desmond Charles at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Desmond Charles 02 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Nichola Dawn 02 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 19 March 2020
AAMD - Amended Accounts 19 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 02 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 March 2018
AAMD - Amended Accounts 14 July 2017
AAMD - Amended Accounts 14 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 June 2015
AAMD - Amended Accounts 21 May 2015
AA - Annual Accounts 24 March 2015
AAMD - Amended Accounts 31 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 April 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 07 June 2005
395 - Particulars of a mortgage or charge 19 May 2005
225 - Change of Accounting Reference Date 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
287 - Change in situation or address of Registered Office 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.