Company number 06570658
Status Active
Incorporation Date 18 April 2008
Company Type Private Limited Company
Address 73 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, ENGLAND, B16 8SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 10
. The most likely internet sites of HUNTSCROFT LTD are www.huntscroft.co.uk, and www.huntscroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Huntscroft Ltd is a Private Limited Company.
The company registration number is 06570658. Huntscroft Ltd has been working since 18 April 2008.
The present status of the company is Active. The registered address of Huntscroft Ltd is 73 Francis Road Edgbaston Birmingham England B16 8sp. . BAINS, Hardev Kaur is a Director of the company. Secretary ASHPOINT MANAGEMENT LIMITED has been resigned. Director BAINS, Darshan Singh has been resigned. Director PRO MIN SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
ASHPOINT MANAGEMENT LIMITED
Resigned: 01 November 2011
Appointed Date: 18 April 2008
Director
PRO MIN SERVICES LIMITED
Resigned: 18 April 2008
Appointed Date: 18 April 2008
HUNTSCROFT LTD Events
04 Nov 2016
Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016
14 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
15 Jun 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
...
... and 19 more events
04 Sep 2008
Particulars of a mortgage or charge / charge no: 2
26 Jul 2008
Particulars of a mortgage or charge / charge no: 1
12 May 2008
Director appointed mr darshan singh bains
09 May 2008
Appointment terminated director pro min services LIMITED
18 Apr 2008
Incorporation