About

Registered Number: 03650936
Date of Incorporation: 16/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: The Granary, Unt E Hermitage Crt, Hermitage Lane Maidstone, Kent, ME16 9NT

 

Based in Hermitage Lane Maidstone, Hunton Engineering Design Ltd was registered on 16 October 1998, it's status is listed as "Active". This company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 23 January 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 23 April 2014
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 29 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 27 August 2002
225 - Change of Accounting Reference Date 27 August 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
395 - Particulars of a mortgage or charge 20 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 September 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
CERTNM - Change of name certificate 15 June 2001
363s - Annual Return 17 October 2000
RESOLUTIONS - N/A 03 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.