About

Registered Number: 04203206
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: 45 Lemon Street, Truro, TR1 2NS

 

Based in the United Kingdom, Hunters (Newquay) Ltd was established in 2001, it's status is listed as "Active". We don't know the number of employees at this company. Hunters (Newquay) Ltd has 3 directors listed as Hunter, David Raymond, Hunter, Lynne, Hunter, Steven James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, David Raymond 20 April 2001 - 1
HUNTER, Lynne 28 September 2017 - 1
HUNTER, Steven James 20 April 2001 28 September 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC07 - N/A 19 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
CC04 - Statement of companies objects 09 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
RESOLUTIONS - N/A 10 July 2017
AA - Annual Accounts 28 June 2017
PSC04 - N/A 26 June 2017
CH01 - Change of particulars for director 26 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 30 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 24 August 2001
395 - Particulars of a mortgage or charge 24 August 2001
395 - Particulars of a mortgage or charge 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
225 - Change of Accounting Reference Date 10 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 January 2012 Outstanding

N/A

Deed of legal mortgage 16 January 2012 Outstanding

N/A

Legal mortgage 22 August 2001 Fully Satisfied

N/A

Debenture 22 August 2001 Fully Satisfied

N/A

Legal mortgage 22 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.