General information

Name:

Hursdrex Ltd

Office Address:

'halfacre' 236 Everton Road Hordle SO41 0HE Lymington

Number: 00622412

Incorporation date: 1959-03-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Hursdrex Limited. The firm was originally established sixty five years ago and was registered under 00622412 as its registration number. This particular head office of this firm is based in Lymington. You can reach it at 'halfacre' 236 Everton Road, Hordle. This company's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. The company's latest annual accounts cover the period up to June 30, 2022 and the latest confirmation statement was filed on March 10, 2023.

The directors currently listed by this specific firm are as follow: Jason P. designated to this position in 2015, Raoul P. designated to this position on 1996-08-12 and Louise P. designated to this position 28 years ago.

Financial data based on annual reports

Company staff

Jason P.

Role: Director

Appointed: 01 January 2015

Latest update: 28 March 2024

Raoul P.

Role: Director

Appointed: 12 August 1996

Latest update: 28 March 2024

Louise P.

Role: Director

Appointed: 12 August 1996

Latest update: 28 March 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 July 2013
Date Approval Accounts 1 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 July 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 6 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 February 2013
Annual Accounts 2 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 2 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 6 August 2015
Date Approval Accounts 6 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

21 Lymington Enterprise Centre Ampress Lane Ampress Park

Post code:

SO41 8LZ

City / Town:

Lymington

HQ address,
2013

Address:

21 Lymington Enterprise Centre Ampress Lane Ampress Park

Post code:

SO41 8LZ

City / Town:

Lymington

HQ address,
2014

Address:

26 Rossiter's Quay Rossiter's Quay Bridge Street

Post code:

BH23 1DZ

City / Town:

Christchurch

HQ address,
2015

Address:

26 Rossiter's Quay Rossiter's Quay Bridge Street

Post code:

BH23 1DZ

City / Town:

Christchurch

Accountant/Auditor,
2013 - 2016

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
65
Company Age

Similar companies nearby

Closest companies