Company NameHunglish Limited
DirectorJohn William Watson
Company StatusActive
Company Number06516904
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr John William Watson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleSystems Operator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Washington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Secretary NameMrs Ildiko Watson
StatusCurrent
Appointed20 February 2018(9 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 8 Washington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Secretary NameMrs Ildiko Watson
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Wherry Close
Margate
Kent
CT9 4BP

Location

Registered AddressUnit 8 Washington Business Centre
2 Turbine Way
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Mr John William Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,015
Cash£1,748
Current Liabilities£69,059

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
23 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
8 March 2019Director's details changed for Mr John William Watson on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr John William Watson as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Appointment of Mrs Ildiko Watson as a secretary on 20 February 2018 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
20 May 2016Amended total exemption full accounts made up to 28 February 2015 (14 pages)
20 May 2016Amended total exemption full accounts made up to 28 February 2015 (14 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Director's details changed for Mr John William Watson on 31 October 2015 (2 pages)
1 March 2016Director's details changed for Mr John William Watson on 31 October 2015 (2 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
24 February 2016Registered office address changed from Building 521 Spitfire Way Manston Airport Manston Kent CT12 5FF to Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Building 521 Spitfire Way Manston Airport Manston Kent CT12 5FF to Unit 8 Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 24 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Register inspection address has been changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom to 56 Station Road Westgate-on-Sea Kent CT8 8QY (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Register inspection address has been changed from 3 Lloyd Road Broadstairs Kent CT10 1HY United Kingdom to 56 Station Road Westgate-on-Sea Kent CT8 8QY (1 page)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
10 March 2014Director's details changed for Mr John William Watson on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Mr John William Watson on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Mr John William Watson on 7 March 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
22 March 2012Termination of appointment of Ildiko Watson as a secretary (1 page)
22 March 2012Termination of appointment of Ildiko Watson as a secretary (1 page)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 April 2011Registered office address changed from Unit 12 Westwood Business Park Strasbourg Street Margate Kent CT9 4JJ United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Unit 12 Westwood Business Park Strasbourg Street Margate Kent CT9 4JJ United Kingdom on 26 April 2011 (1 page)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register inspection address has been changed (1 page)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr John William Watson on 7 April 2009 (1 page)
1 July 2010Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page)
1 July 2010Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page)
1 July 2010Director's details changed for Mr John William Watson on 7 April 2009 (1 page)
1 July 2010Director's details changed for Mr John William Watson on 7 April 2009 (1 page)
1 July 2010Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 2 Market Street Margate Kent CT9 1EU on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Mrs Ildiko Watson on 7 April 2009 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
17 April 2009Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
17 April 2009Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)