UKBizDB.co.uk

F.P.HURLEY & SONS LIMITED

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

This company is commonly known as F.p.hurley & Sons Limited. The company was founded 75 years ago and was given the registration number 00463912. The firm's registered office is in BRIDGEND. You can find them at Queens Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:F.P.HURLEY & SONS LIMITED
Company Number:00463912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1949
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

Secretary31 March 2012Active
Whitegates 28 Llantrisant Road, Llandaff, Cardiff, CF5 2PX

Director01 April 1994Active
51, Ysbryd-Y-Coed, Pen-Y-Fai, Bridgend, Wales, CF31 4GF

Director01 April 2012Active
16 Moorlands Road, Bridgend, CF31 3DR

Director-Active
6, Henfron, Caerphilly, Wales, CF83 2NU

Director01 October 2021Active
7, Lougher Gardens, Porthcawl, Wales, CF36 3BJ

Director01 October 2021Active
14 Highfield Avenue, Litchard, Bridgend, CF31 1QR

Secretary-Active
The Limes, 8 Maerdy Park, Pencoed, CF35 5HJ

Secretary31 March 2006Active
36, Heol-Y-Groes, Bridgend, Wales, CF31 1QZ

Director01 April 2012Active
14 Highfield Avenue, Litchard, Bridgend, CF31 1QR

Director-Active
White Lodge St Quentins Close, Llanblethian, Cowbridge, CF71 7EZ

Director-Active
Coity Farm House Heol Yr Ysgol, Coity, Bridgend, CF35 6BL

Director-Active
13, Blossom Drive, Lisvane, Cardiff, Wales, CF14 0BE

Director-Active

People with Significant Control

Mr Malcolm Terence Hurley
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Address:Queens Road, Bridgend, CF31 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip John Hurley
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Queens Road, Bridgend, CF31 3UT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Resolution

Resolution.

Download
2023-06-28Accounts

Accounts with accounts type group.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital allotment shares.

Download
2022-08-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-05Accounts

Accounts with accounts type group.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Change person secretary company with change date.

Download
2021-04-14Officers

Change person secretary company with change date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Change person secretary company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type group.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type group.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage charge whole release with charge number.

Download
2018-12-20Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.