Check the

HUNTS CONSTRUCTION LTD

Company
HUNTS CONSTRUCTION LTD (03244494)

HUNTS CONSTRUCTION

Phone: 07801 186 888
E rating

ABOUT HUNTS CONSTRUCTION LTD

The Company has its head office in Huntingdon, Cambridgeshire and has recently set-up a regional office in Cambridge City Centre. The company has grown gradually to ensure that its personal service is maintained and has now reached an annual turnover of just over �1.2 million. The directors now feel they have achieved their ambition, and plan to maintain this level in order to continue to offer a personal service, which they both enjoy.

The company builds exclusive properties for the resale market and also takes on projects for the private individual such as extensions, new homes, renovation and refurbishment. The directors take a personal interest in each project.

Hunt�s Construction Ltd is a member of the N.H.B.C. The company has a Premium A1 rating with the N.H.B.C., which is the highest classification available to builders. Clients can be assured of purchasing a quality home that has been built by craftsmen who take pride in their work.

In 1998 the company were awarded the N.H.B.C. Pride in the Job for their development at Hunt�s Close, Doddington, Cambridgeshire. This award recognised not only the quality of work, but site management and tidiness were also acknowledged.

Unfortunately the office is not always manned as we are out on site. In this event please call Mr Thresh on: 07801 186888.

KEY FINANCES

Year
2016
Assets
£24.03k ▲ £10.02k (71.55 %)
Cash
£3.31k ▼ £-0.87k (-20.87 %)
Liabilities
£165.2k ▲ £62.67k (61.12 %)
Net Worth
£-141.17k ▲ £-52.64k (59.47 %)

REGISTRATION INFO

Company name
HUNTS CONSTRUCTION LTD
Company number
03244494
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
huntsconstruction.co.uk
Phones
07801 186 888
01480 456 171
Registered Address
6 CHURCH LANE,
HARTFORD,
HUNTINGDON,
CAMBRIDGESHIRE,
PE29 1XP

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
68209
Other letting and operating of own or leased real estate

LAST EVENTS

19 Oct 2016
Confirmation statement made on 2 September 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 54,000

CHARGES

28 January 2009
Status
Satisfied on 18 December 2014
Delivered
30 January 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 1 burleigh cottages west street st. Ives…

28 January 2009
Status
Satisfied on 18 December 2014
Delivered
30 January 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 2 burleigh cottages west street st. Ives…

28 January 2009
Status
Satisfied on 18 December 2014
Delivered
30 January 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 2 chestnut road st ives cambridgeshire…

21 January 2009
Status
Outstanding
Delivered
22 January 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 July 2006
Status
Satisfied on 18 December 2014
Delivered
8 August 2006
Persons entitled
Cambridge Building Society
Description
The property k/a 2 burleigh cottages, west street, st ives…

9 May 2006
Status
Satisfied on 18 December 2014
Delivered
11 May 2006
Persons entitled
Cambridge Building Society
Description
3 graveley way, hilton, huntingdon, cambridgeshire t/no…

9 May 2006
Status
Satisfied on 18 December 2014
Delivered
11 May 2006
Persons entitled
Cambridge Building Society
Description
1 burleigh cottages, west street, st ives t/no CB290788.

1 November 2004
Status
Satisfied on 18 December 2014
Delivered
5 November 2004
Persons entitled
Cambridge Building Society
Description
Plot 3 burleigh cottages west street st ives cambridgeshire.

22 October 2003
Status
Satisfied on 18 December 2014
Delivered
24 October 2003
Persons entitled
Cambridge Building Society
Description
2 chestnut road, st ives, cambs.

4 April 2003
Status
Outstanding
Delivered
10 April 2003
Persons entitled
Cambridge Building Society
Description
20 priory gardens huntingdon cambridgeshire t/no: CB117014.

1 May 2001
Status
Outstanding
Delivered
2 May 2001
Persons entitled
Robert King
Description
Land situate at pymore t/n CB231057.

26 January 2001
Status
Satisfied on 18 December 2014
Delivered
1 February 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
7 meadow way godmanchester cambs. Together with all…

14 December 1999
Status
Satisfied on 29 October 2002
Delivered
22 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H land at pymoor little downham cambridgeshire.. Together…

20 July 1999
Status
Satisfied on 16 March 2000
Delivered
22 July 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a 20 huntingdon road brampton cambs…

13 April 1998
Status
Satisfied on 20 February 2001
Delivered
17 April 1998
Persons entitled
Lloyds Bank PLC
Description
The f/h property k/a wimblington road doddington…

9 May 1997
Status
Satisfied on 18 December 2014
Delivered
29 May 1997
Persons entitled
Lloyds Bank PLC
Description
Land at cooks green doddington cambridgeshire t/no.CB201682…

17 October 1996
Status
Satisfied on 18 December 2014
Delivered
22 October 1996
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 1.3 acres of land to the east of cooks…

See Also


Last update 2018

HUNTS CONSTRUCTION LTD DIRECTORS

Desmond John Thresh

  Acting PSC
Appointed
02 September 1996
Occupation
Builder
Role
Director
Age
60
Nationality
British
Address
158 Hartford Road, Huntingdon, Cambridgeshire, PE29 1XQ
Country Of Residence
England
Name
THRESH, Desmond John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Adrian Roger Cook

  Resigned
Appointed
06 January 2001
Resigned
01 September 2012
Role
Secretary
Address
6 Church Lane, Hartford, Huntingdon, Cambridgeshire, PE29 1XP
Name
COOK, Adrian Roger

Patrick Julian Hickey

  Resigned
Appointed
02 September 1996
Resigned
02 September 1996
Role
Secretary
Address
16 Tenison Road, Cambridge, Cambridgeshire, CB1 2DW
Name
HICKEY, Patrick Julian

Robert Stephen King

  Resigned
Appointed
02 September 1996
Resigned
06 January 2001
Role
Secretary
Address
108 Belle Isle Crescent, Brampton, Huntingdon, Cambridgeshire, PE28 4SQ
Name
KING, Robert Stephen

Christine Cafferkey

  Resigned
Appointed
22 October 2004
Resigned
06 December 2004
Occupation
Personal Assistant
Role
Director
Age
70
Nationality
British
Address
78 Prospero Way, Hartford, Huntingdon, Cambridgeshire, PE29 1PQ
Name
CAFFERKEY, Christine

Robert Victor Joyce

  Resigned
Appointed
01 November 1996
Resigned
30 September 1997
Occupation
Builder
Role
Director
Age
81
Nationality
British
Address
Stockton Gate Pertenhall Road, Great Staughton St Neots, Huntingdon, Cambridgeshire, PE19 4BE
Name
JOYCE, Robert Victor

Robert Stephen King

  Resigned
Appointed
02 September 1996
Resigned
06 January 2001
Occupation
Builder
Role
Director
Age
56
Nationality
British
Address
3 Seletar House, Williams Close, Brampton, Huntingdon, Cambridgeshire, PE18 8ST
Name
KING, Robert Stephen

REVIEWS


Check The Company
Bad according to the company’s financial health.