About

Registered Number: 02970008
Date of Incorporation: 21/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Grange 7 Lakeside Gard, Strensall, York, North Yorkshire, YO32 5WB

 

Established in 1994, Huntfun Ltd has its registered office in York, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Paul 10 February 1999 09 March 1999 1
WHETSTONE, Pamela Dorothy 11 December 1995 10 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 16 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 06 May 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 25 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 22 August 2011
CERTNM - Change of name certificate 09 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 21 August 2007
363a - Annual Return 29 August 2006
RESOLUTIONS - N/A 15 August 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 23 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 16 July 2004
CERTNM - Change of name certificate 24 October 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 12 September 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
CERTNM - Change of name certificate 07 April 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1999
AA - Annual Accounts 10 December 1998
CERTNM - Change of name certificate 08 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 13 September 1996
288 - N/A 02 January 1996
288 - N/A 21 December 1995
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 12 December 1995
363s - Annual Return 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.