Company NameHunger Hydraulic U.K. Limited
DirectorsIngrid Marianne Hunger and Alexander Thomas Room
Company StatusActive
Company Number01120845
CategoryPrivate Limited Company
Incorporation Date2 July 1973(50 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameIngrid Marianne Hunger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed23 July 2007(34 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Alexander Thomas Room
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Alexander Thomas Room
StatusCurrent
Appointed31 December 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameJohn Pullan Heeley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleChartered Engineer
Correspondence Address41 Restrop View
Purton
Swindon
Wiltshire
SN5 4DG
Director NameWalter Hunger
Date of BirthApril 1925 (Born 99 years ago)
NationalityGerman
StatusResigned
Appointed26 December 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2007)
RoleEngineer
Correspondence AddressOtto-Nagler-Strasse 13
Wurzburg D-8700
Foreign
Director NameEmanuel Victor Merkt
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed26 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 October 1994)
RoleEngineer
Correspondence AddressObstgartenweg 20
Erlenbach Ch-8703
Foreign
Secretary NameJohn Pullan Heeley
NationalityBritish
StatusResigned
Appointed26 December 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address41 Restrop View
Purton
Swindon
Wiltshire
SN5 4DG
Director NameJohn Andrew Jarrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(25 years, 6 months after company formation)
Appointment Duration21 years (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Templars Way Industrial Estate
Marlborough Road Wootton Bassett
Wiltshire
SN4 7SR
Secretary NameJohn Andrew Jarrett
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood House
Templars Way Industrial Estate
Marlborough Road Wootton Bassett
Wiltshire
SN4 7SR

Contact

Websitehunger-group.com

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

7.5k at £1Walter Hunger International Gmbh
75.00%
Ordinary
2.5k at £1J.a. Jarrett
25.00%
Ordinary

Financials

Year2014
Net Worth£121,227
Cash£14,913
Current Liabilities£276,115

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

1 June 2023Accounts for a small company made up to 31 December 2022 (8 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
27 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
26 May 2020Accounts for a small company made up to 31 December 2019 (8 pages)
24 January 2020Registered office address changed from Redwood House Templars Way Industrial Estate Marlborough Road Wootton Bassett Wiltshire SN4 7SR to Kemp House 160 City Road London EC1V 2NX on 24 January 2020 (1 page)
31 December 2019Appointment of Mr Alexander Thomas Room as a secretary on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of John Andrew Jarrett as a secretary on 31 December 2019 (1 page)
31 December 2019Termination of appointment of John Andrew Jarrett as a director on 31 December 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 November 2019Appointment of Mr Alexander Thomas Room as a director on 18 November 2019 (2 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
12 June 2018S1096 Court Order to Rectify (2 pages)
12 June 2018Accounts for a small company made up to 31 December 2016 (11 pages)
12 June 2018Accounts for a small company made up to 31 December 2016
  • ANNOTATION Other Accounts were removed from the register on 12/06/2018 pursuant to Court Order
(13 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
4 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
(4 pages)
2 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
8 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Secretary's details changed for John Andrew Jarrett on 22 December 2010 (1 page)
22 December 2010Secretary's details changed for John Andrew Jarrett on 22 December 2010 (1 page)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for John Andrew Jarrett on 20 December 2009 (2 pages)
5 January 2010Director's details changed for John Andrew Jarrett on 20 December 2009 (2 pages)
5 January 2010Director's details changed for Ingrid Marianne Hunger on 20 December 2009 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Ingrid Marianne Hunger on 20 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
9 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2007Director resigned (1 page)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Return made up to 20/12/06; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 September 2006Registered office changed on 14/09/06 from: 35/36 high street cricklade wiltshire SN6 6AY (1 page)
14 September 2006Registered office changed on 14/09/06 from: 35/36 high street cricklade wiltshire SN6 6AY (1 page)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
21 December 2005Return made up to 20/12/05; full list of members (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
15 October 2003Amended accounts made up to 31 December 2002 (5 pages)
15 October 2003Amended accounts made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
6 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 December 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
18 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Return made up to 20/12/99; full list of members (7 pages)
22 February 2000Return made up to 20/12/99; full list of members (7 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
12 January 1999Return made up to 20/12/98; no change of members (4 pages)
12 January 1999Return made up to 20/12/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)