Company NameHungfera Ltd
Company StatusDissolved
Company Number07230056
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Ferenc Florian Simon
Date of BirthApril 1968 (Born 56 years ago)
NationalityHungarian
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address102 Milwards
Harlow
Essex
CM19 4SQ

Location

Registered Address102 Milwards
Harlow
Essex
CM19 4SQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Shareholders

1 at £1Ferenc Simon
100.00%
Ordinary

Financials

Year2014
Net Worth£4,566
Cash£5,125
Current Liabilities£2,107

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 October 2017Notification of Ferenc Florian Simon as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Notification of Ferenc Florian Simon as a person with significant control on 31 October 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
8 August 2013Registered office address changed from 2 North Fryerne Yateley Hampshire GU46 7ST United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 2 North Fryerne Yateley Hampshire GU46 7ST United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 2 North Fryerne Yateley Hampshire GU46 7ST United Kingdom on 8 August 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 14 Seebys Oak College Town Sandhurst Berkshire GU47 0FA England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 14 Seebys Oak College Town Sandhurst Berkshire GU47 0FA England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 14 Seebys Oak College Town Sandhurst Berkshire GU47 0FA England on 5 January 2012 (1 page)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
11 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 October 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)