General information

Name:

Hur (UK) Ltd

Office Address:

16 Elizabeth Way Wivenhoe CO7 9JA Colchester

Number: 04426798

Incorporation date: 2002-04-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Colchester under the ID 04426798. This company was established in 2002. The main office of this firm is situated at 16 Elizabeth Way Wivenhoe. The area code is CO7 9JA. The firm's classified under the NACE and SIC code 47640, that means Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. Hur (UK) Ltd released its account information for the period that ended on 2022/12/31. Its most recent annual confirmation statement was filed on 2023/04/24.

Within this specific limited company, all of director's obligations have so far been fulfilled by Christina S. and Norman S.. When it comes to these two executives, Norman S. has supervised limited company the longest, having become a member of the Management Board on 2002-04-29.

Norman S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christina S.

Role: Director

Appointed: 01 November 2012

Latest update: 18 January 2024

Christina S.

Role: Secretary

Appointed: 15 May 2002

Latest update: 18 January 2024

Norman S.

Role: Director

Appointed: 29 April 2002

Latest update: 18 January 2024

People with significant control

Norman S.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 July 2014
Annual Accounts 24 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 24 March 2015
Annual Accounts 17 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 17 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
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 5 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016 (AA)
filed on: 17th, March 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Suite 4 Global House Moorside Eastgates Industrial Estate

Post code:

CO1 2TW

City / Town:

Colchester

HQ address,
2013

Address:

Suite 4 Global House Moorside Eastgates Industrial Estate

Post code:

CO1 2TW

City / Town:

Colchester

HQ address,
2014

Address:

Suite 4 Global House Moorside Eastgates Industrial Estate

Post code:

CO1 2TW

City / Town:

Colchester

HQ address,
2015

Address:

Suite 4 Global House Moorside Eastgates Industrial Estate

Post code:

CO1 2TW

City / Town:

Colchester

Accountant/Auditor,
2015 - 2014

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
21
Company Age

Closest Companies - by postcode