Edinburgh
EH15 1JE
Scotland
Secretary Name | Jacqueline Ann Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Mentone Avenue Edinburgh EH15 1JE Scotland |
Director Name | Line Two Limited (Corporation) |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Sir Robert Peel Mill Mill Lane Fazeley Tamworth Staffordshire B78 3QD |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Website | hunterit.co.uk |
---|---|
Telephone | 07 946637782 |
Telephone region | Mobile |
Registered Address | 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Peter Montgomery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,903 |
Gross Profit | £66,416 |
Net Worth | £70,747 |
Cash | £58,389 |
Current Liabilities | £16,930 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
16 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
19 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
6 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
7 June 2010 | Director's details changed for Peter William Montgomery on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter William Montgomery on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: dukes court duke street woking surrey GU21 5BH (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: dukes court duke street woking surrey GU21 5BH (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
29 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
28 February 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed (1 page) |
5 December 2003 | Secretary's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
7 August 2003 | Return made up to 30/05/03; full list of members (6 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
3 July 2002 | Return made up to 30/05/02; full list of members (5 pages) |
3 July 2002 | Return made up to 30/05/02; full list of members (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members (5 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (17 pages) |
9 May 2000 | Incorporation (17 pages) |