UKBizDB.co.uk

HURWITZ EXPORTS LIMITED

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

This company is commonly known as Hurwitz Exports Limited. The company was founded 82 years ago and was given the registration number 00371291. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:HURWITZ EXPORTS LIMITED
Company Number:00371291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1941
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather

Office Address & Contact

Registered Address:Hallswelle House, 1 Hallswelle Road, London, NW11 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Secretary12 April 2011Active
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Director01 May 2008Active
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Director-Active
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Director01 November 2016Active
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW

Director25 November 2010Active
Bellside House 4 Elthorne Road, London, N19 4AG

Secretary01 December 1992Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Secretary-Active
Bellside House 4, Elthorne Road, London, N19 4AG

Secretary20 November 2009Active
Bellside House 4 Elthorne Road, London, N19 4AG

Director-Active
Bellside House, 4 Elthorne Road, London, N19 4AG

Director-Active
Bellside House 4 Elthorne Road, London, N19 4AG

Director-Active
149 Victoria Road, Queens Park, London, NW6 6TE

Director-Active

People with Significant Control

Mr Steven Jacob Hurwitz
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Candice Hurwitz
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Change person secretary company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type group.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.