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 FINANCE
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
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- HUNTS CONSTRUCTION LTD
- Company number
- 03244494
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Sep 1996
Age - 29 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
- 61
- 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
- 71
- 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
- 82
- 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
- 57
- 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.