George Hurst & Sons Limited

General information

Name:

George Hurst & Sons Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 00828200

Incorporation date: 1964-11-20

Dissolution date: 2023-06-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1964 marks the start of George Hurst & Sons Limited, a firm which was located at 3rd Floor Westfield House, 60 Charter Row, Sheffield. It was established on 1964-11-20. The Companies House Registration Number was 00828200 and its postal code was S1 3FZ. This firm had been active on the market for about 59 years until 2023-06-23.

The business was administered by an individual managing director: Norman F. who was presiding over it from 2008-04-01 to the date it was dissolved on 2023-06-23.

The companies with significant control over the firm were: George Hurst & Sons (Holdings) Limited owned over 3/4 of company shares. This company could have been reached in Mexborough at Rowms Lane, Swinton, S64 8AA and was registered as a PSC under the reg no 06366618. Norman F..

Financial data based on annual reports

Company staff

Kay B.

Role: Secretary

Appointed: 01 February 2011

Latest update: 18 March 2024

Norman F.

Role: Director

Appointed: 01 April 2008

Latest update: 18 March 2024

People with significant control

George Hurst & Sons (Holdings) Limited
Address: Don Pottery Yard Rowms Lane, Swinton, Mexborough, S64 8AA, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06366618
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Norman F.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 14 December 2017
Confirmation statement last made up date 30 November 2016
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending Sat, 31st Oct 2015 (AA)
filed on: 22nd, June 2016
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 6 £ 56 441.77
2014-02-06 5100686751 £ 26 727.12 Main Contractor
2014-03-19 5100690740 £ 20 328.30 Repair & Maintenance Of Buildings
2014-08-26 5100713991 £ 4 107.05 Repair & Maintenance Of Buildings
2013 Barnsley Metropolitan Borough 9 £ 281 784.18
2013-10-09 5100670805 £ 69 727.51 Contractors(maint.)
2013-09-19 5100666192 £ 62 027.86 506011
2013-09-06 5100666976 £ 53 774.71 200003

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43220 : Plumbing, heat and air-conditioning installation
58
Company Age

Closest Companies - by postcode