General information

Name:

Hurst Ltd

Office Address:

8 Winmarleigh Street WA1 1JW Warrington

Number: 02071133

Incorporation date: 1986-11-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hurst is a business situated at WA1 1JW Warrington at 8 Winmarleigh Street. This company has been operating since 1986 and is established under reg. no. 02071133. This company has been operating on the English market for thirty eight years now and company current status is active. This enterprise's SIC and NACE codes are 42210 and their NACE code stands for Construction of utility projects for fluids. The most recent financial reports cover the period up to 2022-10-31 and the latest confirmation statement was released on 2022-12-31.

As suggested by the enterprise's executives list, since 2019 there have been two directors: Thomas M. and John M.. What is more, the managing director's responsibilities are constantly assisted with by a secretary - John M., who was selected by the business in December 2015.

Thomas M. 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

Thomas M.

Role: Director

Appointed: 19 June 2019

Latest update: 6 March 2024

John M.

Role: Secretary

Appointed: 16 December 2015

Latest update: 6 March 2024

John M.

Role: Director

Appointed: 31 December 1991

Latest update: 6 March 2024

People with significant control

Thomas M.
Notified on 19 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chester Road Developments Limited
Address: Unit 3 Portland Trade Park, Warrington, Cheshire, WA2 7NS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01351406
Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1a Chester Road

Post code:

WA4 6BE

City / Town:

Warrington

HQ address,
2013

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2014

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2015

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2016

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
37
Company Age

Closest Companies - by postcode