General information

Name:

Hurst Automotive Limited

Office Address:

19b Market Place Bingham NG13 8AP Nottingham

Number: 07823420

Incorporation date: 2011-10-26

Dissolution date: 2019-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Nottingham under the following Company Registration No.: 07823420. This firm was set up in the year 2011. The main office of the company was located at 19b Market Place Bingham. The zip code for this place is NG13 8AP. This enterprise was dissolved in 2019, meaning it had been active for 8 years.

This limited company was managed by a single director: John H., who was designated to this position on 2011-10-26.

Executives who controlled the firm include: Jacqueline H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John H. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 26 October 2011

Latest update: 18 November 2023

People with significant control

Jacqueline H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 09 November 2018
Confirmation statement last made up date 26 October 2017
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 March 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2013

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2014

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2015

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
7
Company Age

Similar companies nearby

Closest companies