UKBizDB.co.uk

HURSTCO LIMITED

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

This company is commonly known as Hurstco Limited. The company was founded 61 years ago and was given the registration number NI005567. The firm's registered office is in . You can find them at 62 Boucher Road, Belfast, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HURSTCO LIMITED
Company Number:NI005567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1963
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:62 Boucher Road, 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
39 The Farthings, Clifton House, Southport Road, PR7 1NT

Secretary25 April 1963Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, England, WA14 5XS

Secretary20 December 2019Active
62 Boucher Road, Belfast, BT12 6LR

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

Corporate Secretary07 September 2005Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
62 Boucher Road, Belfast, BT12 6LR

Director22 May 2009Active
62 Boucher Road, Belfast, BT12 6LR

Director31 December 2009Active
62 Boucher Road, Belfast, BT12 6LR

Director22 May 2009Active
Llyndir Cottage, Llyndir Lane, Rossett, LL2 0AY

Director25 April 1963Active
62 Boucher Road, Belfast, BT12 6LR

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

Director31 December 2019Active
166 Cardy Road, Greyabbey, Newtownards, BT22 2LS

Director25 April 1963Active
62 Tuppenny Road, Ballymena, County Antrim, BT42 2NW

Director22 May 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Corporate Director07 September 2005Active

People with Significant Control

Balmoral Motors Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:62, Boucher Road, Belfast, Northern Ireland, BT12 6LR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2021-03-30Change of constitution

Statement of companys objects.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-11Incorporation

Memorandum articles.

Download
2021-03-11Resolution

Resolution.

Download
2021-03-11Resolution

Resolution.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.