Hunt Thermal Technologies Limited

DataGardener
hunt thermal technologies limited
dissolved
Unknown

Hunt Thermal Technologies Limited

00564720Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

14/04/1956

Company Age

70 years

Directors

5

Employees

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Hunt Thermal Technologies Limited (00564720) is a private limited with share capital incorporated on 14/04/1956 (70 years old) and registered in manchester, M21EW. The company operates under SIC code 28990 and is classified as Unknown.

Hunt thermal is a heat exchanger specialist, who design and manufacture a range of high integrity bespoke heat transfer equipment for end-users and oems across a wide range of industries. established in 1964, hunt has built its reputation on quality, excellence and agility. access to skilled enginee...

Private Limited With Share Capital
SIC: 28990
Unknown
Incorporated 14/04/1956
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

19

Registered

3

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:29-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Resolution
Category:Resolution
Date:06-11-2020
Memorandum Articles
Category:Incorporation
Date:06-11-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Appoint Corporate Director Company With Name Date
Category:Officers
Date:03-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Resolution
Category:Resolution
Date:05-12-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-12-2019
Capital Allotment Shares
Category:Capital
Date:28-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Resolution
Category:Resolution
Date:27-05-2016
Change Of Name Notice
Category:Change Of Name
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2014
Accounts With Made Up Date
Category:Accounts
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Accounts With Made Up Date
Category:Accounts
Date:30-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Termination Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-03-2013
Termination Secretary Company With Name
Category:Officers
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:25-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2012
Legacy
Category:Mortgage
Date:18-04-2012
Legacy
Category:Mortgage
Date:18-04-2012
Legacy
Category:Mortgage
Date:18-04-2012
Resolution
Category:Resolution
Date:18-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Auditors Resignation Limited Company
Category:Auditors
Date:18-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date29/06/2021
Latest Accounts30/06/2020

Trading Addresses

Astley Street, Dukinfield, Cheshire, SK164QT
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Contact

huntthermal.co.uk
The Chancery 58 Spring Gardens, Manchester, M21EW