About

Registered Number: 03705975
Date of Incorporation: 02/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Newspaper House, Tannery Lane, Penketh, Warrington, Cheshire, WA5 2UD

 

Steve Hunt Partnership Ltd was registered on 02 February 1999 and are based in Warrington, Cheshire. We don't know the number of employees at this organisation. There are 2 directors listed as Hunt, Denise, Hunt, Stephen Albert for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Denise 05 March 1999 - 1
HUNT, Stephen Albert 05 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 December 2019
PSC07 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
PSC02 - N/A 30 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
CC04 - Statement of companies objects 21 October 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 April 2015
RP04 - N/A 15 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 07 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 27 November 2000
225 - Change of Accounting Reference Date 10 July 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 18 June 1999
225 - Change of Accounting Reference Date 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.