FOSCO, HAYES, HURDLEY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3XB

Company number 00309724
Status Active
Incorporation Date 25 January 1936
Company Type Private Limited Company
Address 105 HOSPITAL STREET, BIRMINGHAM, WEST MIDLANDS, B19 3XB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Previous accounting period shortened from 28 February 2017 to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of FOSCO, HAYES, HURDLEY LIMITED are www.foscohayeshurdley.co.uk, and www.fosco-hayes-hurdley.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-nine years and nine months. Fosco Hayes Hurdley Limited is a Private Limited Company. The company registration number is 00309724. Fosco Hayes Hurdley Limited has been working since 25 January 1936. The present status of the company is Active. The registered address of Fosco Hayes Hurdley Limited is 105 Hospital Street Birmingham West Midlands B19 3xb. The company`s financial liabilities are £443.41k. It is £61.89k against last year. And the total assets are £913.39k, which is £-195.21k against last year. FEWTRELL, Vicki is a Secretary of the company. FARR, Jason is a Director of the company. FEWTRELL, Vicki is a Director of the company. NICHOLAS, David is a Director of the company. SOUTHALL, Christopher John is a Director of the company. Secretary LAMB, Anthea Susan has been resigned. Secretary NICHOLAS, Anne has been resigned. Secretary NICHOLAS, David has been resigned. Secretary NICHOLAS, David has been resigned. Director NICHOLAS, Norman has been resigned. The company operates in "Printing n.e.c.".


fosco, hayes, hurdley Key Finiance

LIABILITIES £443.41k
+16%
CASH n/a
TOTAL ASSETS £913.39k
-18%
All Financial Figures

Current Directors

Secretary
FEWTRELL, Vicki
Appointed Date: 26 July 2006

Director
FARR, Jason
Appointed Date: 01 September 2010
49 years old

Director
FEWTRELL, Vicki
Appointed Date: 01 September 2010
57 years old

Director
NICHOLAS, David
Appointed Date: 12 June 1997
55 years old

Director
SOUTHALL, Christopher John
Appointed Date: 01 October 2012
60 years old

Resigned Directors

Secretary
LAMB, Anthea Susan
Resigned: 18 December 1995

Secretary
NICHOLAS, Anne
Resigned: 17 December 2002
Appointed Date: 12 June 1997

Secretary
NICHOLAS, David
Resigned: 26 July 2006
Appointed Date: 17 December 2002

Secretary
NICHOLAS, David
Resigned: 12 June 1997
Appointed Date: 18 December 1995

Director
NICHOLAS, Norman
Resigned: 26 July 2006
84 years old

Persons With Significant Control

Mr David Nicholas
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FOSCO, HAYES, HURDLEY LIMITED Events

24 Jan 2017
Previous accounting period shortened from 28 February 2017 to 30 November 2016
17 Jan 2017
Confirmation statement made on 30 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,749

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 88 more events
18 Apr 1988
Return made up to 31/12/87; full list of members

17 Jul 1986
Accounts for a small company made up to 31 January 1986

17 Jul 1986
Annual return made up to 21/06/86

25 Aug 1954
Company name changed\certificate issued on 25/08/54
25 Jan 1936
Incorporation

FOSCO, HAYES, HURDLEY LIMITED Charges

29 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 105 hospital street and 20 new summer…
16 October 2002
Debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…