Background WavePink WaveYellow Wave

HUNTER MECHANICAL LTD (11846994)

HUNTER MECHANICAL LTD (11846994) is an active UK company. incorporated on 26 February 2019. with registered office in Stratford-Upon-Avon. The company operates in the Construction sector, engaged in unknown sic code (42990). HUNTER MECHANICAL LTD has been registered for 7 years. Current directors include BERMINGHAM, Joshua, QUINNEY, Craig Lee.

Company Number
11846994
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Alscot Estate Atherstone Hill, Stratford-Upon-Avon, CV37 8NF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BERMINGHAM, Joshua, QUINNEY, Craig Lee
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER MECHANICAL LTD

HUNTER MECHANICAL LTD is an active company incorporated on 26 February 2019 with the registered office located in Stratford-Upon-Avon. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). HUNTER MECHANICAL LTD was registered 7 years ago.(SIC: 42990)

Status

active

Active since 7 years ago

Company No

11846994

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Alscot Estate Atherstone Hill Atherstone On Stour Stratford-Upon-Avon, CV37 8NF,

Previous Addresses

106 Holme Lane Sheffield S6 4JW England
From: 26 February 2019To: 21 May 2020
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
New Owner
Apr 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERMINGHAM, Joshua

Active
Atherstone Hill, Stratford-Upon-AvonCV37 8NF
Born May 1990
Director
Appointed 26 Feb 2019

QUINNEY, Craig Lee

Active
Atherstone Hill, Stratford-Upon-AvonCV37 8NF
Born May 1975
Director
Appointed 06 Mar 2019

Persons with significant control

2

Mr Craig Lee Quinney

Active
Atherstone Hill, Stratford-Upon-AvonCV37 8NF
Born May 1975

Nature of Control

Significant influence or control
Notified 28 Feb 2019

Mr Joshua Bermingham

Active
Atherstone Hill, Stratford-Upon-AvonCV37 8NF
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Incorporation Company
26 February 2019
NEWINCIncorporation