John f Hunt Power Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JOHN F. HUNT POWER SERVICES LTD
Company type |
Private Limited Company, Active |
Company Number |
05478087 |
Record last updated |
Sunday, February 21, 2021 6:39:01 AM UTC |
Official Address |
Europa Park London Road West Thurrock And South Stifford
There are 2 companies registered at this street
|
Locality |
West Thurrock And South Stifford |
Region |
England |
Postal Code |
RM204DB
|
Sector |
Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 31, 2020 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 19, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Nov 1, 2017 |
Appointment of a man as Sales Director and Director
|  |
Registry |
Jan 1, 2017 |
Appointment of a man as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Oct 8, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Sep 2, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 27, 2014 |
Appointment of a man as Director 5478...
|  |
Registry |
Jun 10, 2014 |
Annual return
|  |
Registry |
Mar 20, 2014 |
Change of particulars for director
|  |
Registry |
Jan 2, 2014 |
Appointment of a man as Director and Sales Director
|  |
Registry |
Jan 2, 2014 |
Appointment of a man as Director
|  |
Registry |
Aug 12, 2013 |
Change of name certificate
|  |
Registry |
Aug 12, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 12, 2013 |
Company name change
|  |
Financials |
Jul 16, 2013 |
Annual accounts
|  |
Registry |
Jul 5, 2013 |
Change of particulars for director
|  |
Registry |
Jul 5, 2013 |
Change of particulars for director 5478...
|  |
Registry |
Jun 19, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jun 10, 2013 |
Annual return
|  |
Registry |
May 1, 2013 |
Registration of a charge / charge code
|  |
Registry |
Mar 22, 2013 |
Resignation of one Director
|  |
Registry |
Mar 19, 2013 |
Resignation of one Generator Hire and one Director (a man)
|  |
Registry |
Oct 30, 2012 |
Appointment of a man as Director
|  |
Registry |
Oct 18, 2012 |
Appointment of a man as Director 5478...
|  |
Financials |
Jul 2, 2012 |
Annual accounts
|  |
Registry |
Jun 11, 2012 |
Annual return
|  |
Registry |
Apr 16, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Apr 16, 2012 |
Alteration to memorandum and articles
|  |
Financials |
Jul 18, 2011 |
Annual accounts
|  |
Registry |
Jun 15, 2011 |
Annual return
|  |
Registry |
Apr 18, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 15, 2011 |
Appointment of a man as Director and Generator Hire
|  |
Financials |
Dec 13, 2010 |
Annual accounts
|  |
Registry |
Aug 4, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Aug 4, 2010 |
Appointment of a man as Director
|  |
Registry |
Jul 28, 2010 |
Appointment of a man as Finance Director and Director
|  |
Registry |
Jun 30, 2010 |
Annual return
|  |
Registry |
Jun 30, 2010 |
Change of particulars for director
|  |
Financials |
Apr 7, 2010 |
Annual accounts
|  |
Registry |
Aug 20, 2009 |
Annual return
|  |
Financials |
Jan 12, 2009 |
Annual accounts
|  |
Registry |
Aug 1, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 24, 2008 |
Resignation of a secretary
|  |
Registry |
Jul 22, 2008 |
Resignation of one Secretary (a man) and one Company Secretary
|  |
Registry |
Jun 12, 2008 |
Annual return
|  |
Registry |
Aug 16, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Aug 2, 2007 |
Annual accounts
|  |
Financials |
Aug 2, 2007 |
Annual accounts 5478...
|  |
Registry |
Jul 27, 2007 |
Change of accounting reference date
|  |
Registry |
Jul 4, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 19, 2007 |
Annual return
|  |
Registry |
Jun 14, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 14, 2007 |
Particulars of a mortgage or charge 5478...
|  |
Registry |
Jul 6, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 29, 2006 |
Annual return
|  |
Registry |
Jun 29, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 9, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 15, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 15, 2005 |
Change in situation or address of registered office
|  |
Registry |
Aug 31, 2005 |
Appointment of a secretary
|  |
Registry |
Aug 17, 2005 |
Appointment of a director
|  |
Registry |
Aug 15, 2005 |
Appointment of a director 5478...
|  |
Registry |
Aug 12, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 12, 2005 |
Appointment of a director
|  |
Registry |
Aug 1, 2005 |
Appointment of a man as Operations Director and Director
|  |
Registry |
Jun 21, 2005 |
Resignation of a director
|  |
Registry |
Jun 21, 2005 |
Resignation of a secretary
|  |
Registry |
Jun 10, 2005 |
Five appointments: 2 companies and 3 men
|  |