About

Registered Number: 06932457
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Established in 2009, Hunter Price International Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hunter Price International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Joshua Simon 29 July 2009 - 1
WINBURN, Jeremy Simon 06 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 19 June 2019
PSC05 - N/A 19 June 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 22 June 2018
AA01 - Change of accounting reference date 14 March 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 29 June 2017
AA01 - Change of accounting reference date 30 March 2017
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 24 June 2016
MR04 - N/A 24 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 30 October 2014
MR01 - N/A 21 October 2014
MR01 - N/A 21 October 2014
MR01 - N/A 06 October 2014
MR01 - N/A 06 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
SH01 - Return of Allotment of shares 14 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 14 June 2010
AP01 - Appointment of director 16 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

A registered charge 06 October 2014 Outstanding

N/A

A registered charge 06 October 2014 Outstanding

N/A

Debenture 25 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.