HUNTER NEIL FABRICATIONS LTD

Register to unlock more data on OkredoRegister

HUNTER NEIL FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02029164

Incorporation date

17/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Buckingham House, Myrtle Lane, Billingshurst, West Sussex RH14 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon18/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2012
First Gazette notice for voluntary strike-off
dot icon25/11/2012
Application to strike the company off the register
dot icon16/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/09/2010
Registered office address changed from The Base Daux Road Billingshurst West Sussex RH14 9SJ on 2010-09-08
dot icon03/06/2010
Termination of appointment of Jillian Hicks as a secretary
dot icon03/06/2010
Termination of appointment of Victor O'neil as a director
dot icon03/06/2010
Appointment of Steven John Bennell as a secretary
dot icon03/06/2010
Appointment of Mr Steven John Bennell as a director
dot icon03/06/2010
Appointment of Keith Llewellyn Giffard as a director
dot icon03/06/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon07/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Change of name notice
dot icon10/12/2009
Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 2009-12-11
dot icon12/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/04/2008
Return made up to 28/03/08; full list of members
dot icon20/04/2008
Secretary's Change of Particulars / jillian hicks / 01/03/2008 / HouseName/Number was: , now: highfield house; Street was: highfield, now: rushmore hill; Area was: rushmore hill pratts bottom, now: pratts bottom
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon09/04/2006
Return made up to 28/03/06; full list of members
dot icon09/04/2006
Secretary's particulars changed;director's particulars changed
dot icon09/04/2006
Location of register of members address changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2005
Return made up to 28/03/05; full list of members
dot icon28/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/04/2004
Return made up to 28/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/11/2003
Registered office changed on 18/11/03 from: kings parade lower coombe street croydon cro 1AA
dot icon13/04/2003
Return made up to 28/03/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon08/04/2002
Return made up to 28/03/02; full list of members
dot icon10/02/2002
Secretary's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon08/11/2001
Full accounts made up to 2001-06-30
dot icon06/06/2001
Particulars of mortgage/charge
dot icon08/04/2001
Return made up to 28/03/01; full list of members
dot icon27/09/2000
Full accounts made up to 2000-06-30
dot icon17/04/2000
Return made up to 28/03/00; full list of members
dot icon17/04/2000
Director's particulars changed
dot icon15/02/2000
Full accounts made up to 1999-06-30
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Secretary resigned
dot icon08/05/1999
Return made up to 28/03/99; full list of members
dot icon18/10/1998
Full accounts made up to 1998-06-30
dot icon13/04/1998
Return made up to 28/03/98; full list of members
dot icon04/02/1998
Full accounts made up to 1997-06-30
dot icon27/04/1997
Return made up to 28/03/97; full list of members
dot icon02/03/1997
Full accounts made up to 1996-06-30
dot icon18/04/1996
Full accounts made up to 1995-06-30
dot icon15/04/1996
Return made up to 28/03/96; full list of members
dot icon15/04/1996
Secretary's particulars changed;director's particulars changed
dot icon02/05/1995
Return made up to 28/03/95; full list of members
dot icon02/05/1995
Location of register of members address changed
dot icon10/04/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 28/03/94; full list of members
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon21/10/1993
Return made up to 28/03/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Return made up to 28/03/92; full list of members
dot icon01/06/1992
Full accounts made up to 1991-06-30
dot icon25/06/1991
Return made up to 28/03/91; no change of members
dot icon21/04/1991
Director resigned
dot icon08/04/1991
Full accounts made up to 1990-06-30
dot icon08/04/1991
Return made up to 12/01/91; no change of members
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon25/06/1990
Full accounts made up to 1989-06-30
dot icon25/06/1990
Return made up to 28/03/90; full list of members
dot icon27/02/1990
New director appointed
dot icon05/10/1989
Full accounts made up to 1988-06-30
dot icon05/10/1989
Return made up to 19/06/89; full list of members
dot icon06/08/1989
Wd 02/08/89 ad 25/04/89--------- £ si 900@1=900 £ ic 2/902
dot icon08/08/1988
Full accounts made up to 1987-06-30
dot icon08/08/1988
Return made up to 09/07/88; full list of members
dot icon07/06/1988
Return made up to 01/11/87; full list of members
dot icon08/01/1987
Accounting reference date notified as 30/06
dot icon18/12/1986
New director appointed
dot icon04/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1986
Registered office changed on 05/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/06/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennell, Steven John
Director
30/09/2009 - Present
4
Giffard, Keith Llewellyn
Director
30/09/2009 - Present
3
Bennell, Steven John
Secretary
30/09/2009 - Present
-
Hicks, Jillian Mary
Secretary
21/08/1999 - 30/09/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNTER NEIL FABRICATIONS LTD

HUNTER NEIL FABRICATIONS LTD is an(a) Dissolved company incorporated on 17/06/1986 with the registered office located at Buckingham House, Myrtle Lane, Billingshurst, West Sussex RH14 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTER NEIL FABRICATIONS LTD?

toggle

HUNTER NEIL FABRICATIONS LTD is currently Dissolved. It was registered on 17/06/1986 and dissolved on 18/03/2013.

Where is HUNTER NEIL FABRICATIONS LTD located?

toggle

HUNTER NEIL FABRICATIONS LTD is registered at Buckingham House, Myrtle Lane, Billingshurst, West Sussex RH14 9SG.

What does HUNTER NEIL FABRICATIONS LTD do?

toggle

HUNTER NEIL FABRICATIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HUNTER NEIL FABRICATIONS LTD?

toggle

The latest filing was on 18/03/2013: Final Gazette dissolved via voluntary strike-off.