About

Registered Number: 04048784
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 22 Hobart, Whitley Bay, Tyne And Wear, NE26 3TA

 

Hunt Information Technology Ltd was registered on 08 August 2000 with its registered office in Tyne And Wear. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Hunt, Antony Joseph, Hunt, Anthony, Hunt, Clare Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Anthony 31 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Antony Joseph 01 April 2020 - 1
HUNT, Clare Helen 31 August 2000 09 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 16 May 2020
CS01 - N/A 12 April 2020
AP03 - Appointment of secretary 12 April 2020
CS01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 August 2010
CH01 - Change of particulars for director 08 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 29 August 2006
353 - Register of members 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 28 June 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 24 December 2004
DISS40 - Notice of striking-off action discontinued 14 December 2004
GAZ1(A) - First notification of strike-off in London Gazette) 14 December 2004
652C - Withdrawal of application for striking off 10 December 2004
652a - Application for striking off 01 November 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
287 - Change in situation or address of Registered Office 29 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.