HUNGERFORD BUTCHERS LTD
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 06033814
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXON, OX2 7JQ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of HUNGERFORD BUTCHERS LTD are www.hungerfordbutchers.co.uk, and www.hungerford-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Hungerford Butchers Ltd is a Private Limited Company. The company registration number is 06033814. Hungerford Butchers Ltd has been working since 20 December 2006. The present status of the company is Active. The registered address of Hungerford Butchers Ltd is Cranbrook House 287 291 Banbury Road Oxford Oxon Ox2 7jq. The company`s financial liabilities are £66.72k. It is £11.06k against last year. The cash in hand is £39.2k. It is £7.57k against last year. And the total assets are £49.66k, which is £7.55k against last year. SIMMONS, Irene Ann is a Secretary of the company. ROBERTS, Philip John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


hungerford butchers Key Finiance

LIABILITIES £66.72k
+19%
CASH £39.2k
+23%
TOTAL ASSETS £49.66k
+17%
All Financial Figures

Current Directors

Secretary
SIMMONS, Irene Ann
Appointed Date: 20 December 2006

Director
ROBERTS, Philip John
Appointed Date: 20 December 2006
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 December 2006
Appointed Date: 20 December 2006

Persons With Significant Control

Mr Philip John Roberts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HUNGERFORD BUTCHERS LTD Events

05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1

...
... and 19 more events
16 May 2007
Secretary resigned
16 May 2007
Director resigned
16 May 2007
New secretary appointed
16 May 2007
New director appointed
20 Dec 2006
Incorporation