About

Registered Number: 05087771
Date of Incorporation: 30/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 61 Hayes Lane, Kenley, Surrey, CR8 5JR,

 

Huntbay Ltd was established in 2004. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'SHEA, Louise Madeline 30 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 16 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 26 June 2006
363s - Annual Return 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 13 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2008 Outstanding

N/A

Legal charge 21 March 2005 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.