Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUNSLET ORIGINAL LTD
Company Information for

HUNSLET ORIGINAL LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09229767
Private Limited Company
Active

Company Overview

About Hunslet Original Ltd
HUNSLET ORIGINAL LTD was founded on 2014-09-22 and has its registered office in Leicester. The organisation's status is listed as "Active". Hunslet Original Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HUNSLET ORIGINAL LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in LS14
 
Filing Information
Company Number 09229767
Company ID Number 09229767
Date formed 2014-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 11:27:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUNSLET ORIGINAL LTD

Current Directors
Officer Role Date Appointed
GREGORY KEVIN MOORE
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-04-12
ZACHARY MILLINGTON
Director 2017-08-08 2018-04-05
TERENCE DUNNE
Director 2017-03-20 2017-08-08
PIOTR GODZIEN
Director 2016-04-20 2017-03-20
KRISTIJAN KAKASULEV
Director 2015-11-30 2016-04-20
ANDREW MOONEY
Director 2015-07-13 2015-11-30
DALIBOR KNEZEVIC
Director 2014-11-26 2015-07-13
TERENCE DUNNE
Director 2014-09-22 2014-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-19Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-12-16Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-16
2022-12-16Director's details changed for Mr Mohammed Ayyaz on 2022-12-16
2022-12-16Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 11 Orwell Road Liverpool L4 1RG United Kingdom
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-03-18PSC07CESSATION OF ROBERT DO NASCIMENTO AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DO NASCIMENTO
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Flat 5, Canterbury House Royal Street London SE1 7LN United Kingdom
2020-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DO NASCIMENTO
2020-06-09PSC07CESSATION OF CHRISTOPHER MCVEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AP01DIRECTOR APPOINTED MR ROBERT DO NASCIMENTO
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCVEY
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12PSC07CESSATION OF JURGEN KINDERMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCVEY
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN KINDERMANN
2019-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MCVEY
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE DEPINE
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 104a Barnhill Road Wembley HA9 9BU United Kingdom
2019-04-16PSC07CESSATION OF ANDRE DEPINE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JURGEN KINDERMANN
2019-04-16AP01DIRECTOR APPOINTED MR JURGEN KINDERMANN
2018-12-03PSC07CESSATION OF EUGEN BOSNEA AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 5 Lomond Close Wembley HA0 4HB United Kingdom
2018-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE DEPINE
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR EUGEN BOSNEA
2018-12-03AP01DIRECTOR APPOINTED MR ANDRE DEPINE
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR EUGEN BOSNEA
2018-08-06PSC07CESSATION OF GREGORY KEVIN MOORE AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM 6 Gwyn Close London SW6 2EQ England
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGEN BOSNEA
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY KEVIN MOORE
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-04-26PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom
2018-04-26AP01DIRECTOR APPOINTED MR GREGORY KEVIN MOORE
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY MILLINGTON
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY KEVIN MOORE
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-04-26AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-04-26PSC07CESSATION OF ZACHARY MILLINGTON AS A PSC
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR ZACHARY MILLINGTON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY MILLINGTON
2017-10-20PSC07CESSATION OF PIOTR GODZIEN AS A PSC
2017-06-21AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR GODZIEN
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 6 ALBANY ROAD NOTTINGHAM NG7 7LX UNITED KINGDOM
2017-03-20AP01DIRECTOR APPOINTED TERENCE DUNNE
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 42 FLORENCE ROAD COVENTRY CV3 2AL UNITED KINGDOM
2016-04-28AP01DIRECTOR APPOINTED PIOTR GODZIEN
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIJAN KAKASULEV
2016-04-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY
2015-12-09AP01DIRECTOR APPOINTED KRISTIJAN KAKASULEV
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0122/09/15 FULL LIST
2015-07-20AP01DIRECTOR APPOINTED ANDREW MOONEY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DALIBOR KNEZEVIC
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM MILLBURN ABBOTTS LANE COVENTRY CV1 4AZ UNITED KINGDOM
2014-12-05AP01DIRECTOR APPOINTED DALIBOR KNEZEVIC
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to HUNSLET ORIGINAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNSLET ORIGINAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNSLET ORIGINAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNSLET ORIGINAL LTD

Intangible Assets
Patents
We have not found any records of HUNSLET ORIGINAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HUNSLET ORIGINAL LTD
Trademarks
We have not found any records of HUNSLET ORIGINAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNSLET ORIGINAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as HUNSLET ORIGINAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HUNSLET ORIGINAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNSLET ORIGINAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNSLET ORIGINAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1