HUNT MOTORCYCLES LTD
ESSEX

Hellopages » Essex » Braintree » CM8 1BT

Company number 03381969
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address 30-38 BRIDGE STREET, WITHAM, ESSEX, CM8 1BT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of HUNT MOTORCYCLES LTD are www.huntmotorcycles.co.uk, and www.hunt-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Hunt Motorcycles Ltd is a Private Limited Company. The company registration number is 03381969. Hunt Motorcycles Ltd has been working since 05 June 1997. The present status of the company is Active. The registered address of Hunt Motorcycles Ltd is 30 38 Bridge Street Witham Essex Cm8 1bt. The company`s financial liabilities are £85.42k. It is £-2.92k against last year. And the total assets are £118.64k, which is £-0.57k against last year. HUNT, Alan Frederick is a Director of the company. HUNT, Donald James is a Director of the company. Secretary HUNT, Alan Frederick has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary SELF, Sarah Elizabeth has been resigned. Secretary SELF, Sarah Elizabeth has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


hunt motorcycles Key Finiance

LIABILITIES £85.42k
-4%
CASH n/a
TOTAL ASSETS £118.64k
-1%
All Financial Figures

Current Directors

Director
HUNT, Alan Frederick
Appointed Date: 05 June 1997
60 years old

Director
HUNT, Donald James
Appointed Date: 05 June 1997
97 years old

Resigned Directors

Secretary
HUNT, Alan Frederick
Resigned: 01 June 2006
Appointed Date: 01 September 2003

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 06 June 1997
Appointed Date: 05 June 1997

Secretary
SELF, Sarah Elizabeth
Resigned: 03 January 2012
Appointed Date: 23 June 2006

Secretary
SELF, Sarah Elizabeth
Resigned: 01 September 2003
Appointed Date: 05 June 1997

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 06 June 1997
Appointed Date: 05 June 1997

Persons With Significant Control

Mr Alan Frederick Hunt
Notified on: 22 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Donald James Hunt
Notified on: 22 January 2017
97 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUNT MOTORCYCLES LTD Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
06 Feb 2017
Confirmation statement made on 22 January 2017 with updates
15 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

06 Feb 2016
Total exemption full accounts made up to 31 May 2015
05 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 46 more events
09 Jul 1997
New secretary appointed
09 Jul 1997
Accounting reference date shortened from 30/06/98 to 31/05/98
13 Jun 1997
Secretary resigned
13 Jun 1997
Director resigned
05 Jun 1997
Incorporation

HUNT MOTORCYCLES LTD Charges

27 October 1997
Mortgage debenture
Delivered: 3 November 1997
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…