John f Hunt Power LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 16, 2013)
- shareholder details and share percentages
- 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 |
Postal Code | RM204DB |
Sector | Renting and leasing of construction and civil engineering machinery and equipment |
Visits
Document Type | Publication 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 | |