Company NameH G Crushing Limited
DirectorJonathan Neal Stringer Hunter
Company StatusActive
Company Number08350295
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Director

Director NameMr Jonathan Neal Stringer Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jonathan Neal Stringer Hunter
50.00%
Ordinary
50 at £1Samuel Joesph Stringer Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£1,077
Current Liabilities£212,767

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 August 2022 (5 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
25 January 2021Director's details changed for Mr Jonathan Neal Stringer Hunter on 25 January 2021 (2 pages)
25 January 2021Change of details for Mr Jonathan Neal Stringer Hunter as a person with significant control on 25 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
20 November 2019Change of details for Mr Jonathan Neal Stringer Hunter as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Jonathan Neal Stringer Hunter on 20 November 2019 (2 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 November 2018Registered office address changed from Network House West 26 Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 14 November 2018 (1 page)
9 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
9 November 2018Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page)
9 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
19 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
13 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
22 December 2015Micro company accounts made up to 31 May 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 May 2015 (2 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 April 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
8 April 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
7 January 2013Incorporation (22 pages)
7 January 2013Incorporation (22 pages)