UKBizDB.co.uk

CHARLES HURST CORPORATION LIMITED - THE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Hurst Corporation Limited - The. The company was founded 45 years ago and was given the registration number NI013590. The firm's registered office is in BELFAST. You can find them at 62 Boucher Road, Balmoral, Belfast, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHARLES HURST CORPORATION LIMITED - THE
Company Number:NI013590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1979
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:62 Boucher Road, Balmoral, Belfast, BT12 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, United Kingdom, WA14 5XS

Director10 January 2024Active
Clifton House, Southport Road, Chorley, PR7 1NT

Secretary10 May 1979Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Secretary31 December 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Secretary02 January 2007Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Secretary01 October 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Clifton House, Southport Road, Chorley, PR7 1NT

Director10 May 1979Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director22 May 2009Active
The Barn Moorside Farm, Hobson Moor Road, Cheshire, SK14 6SG

Director26 March 2003Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director20 May 2009Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director11 May 2009Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director15 November 2021Active
Llyndir Cottage, Llyndir Lane, Rossett, U2 0AY

Director10 May 1979Active
4 Rosemary Drive, Littleborough, Lancashire, OL15 8RZ

Director10 May 1979Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director19 August 2013Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
77 Common Lane, Warrington, Cheshire, WA3 4HB

Director04 November 2003Active
16b Cardy Road, Greyabbey, Newtownards, BT22 2LS

Director17 April 2003Active
62 Boucher Road, Balmoral, Belfast, BT12 6LR

Director26 March 2003Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Lookers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-30Change of constitution

Statement of companys objects.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.