HASLEHURSTS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BE

Company number 04705351
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 88 HILL VILLAGE ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 047053510003, created on 1 August 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 202 . The most likely internet sites of HASLEHURSTS LIMITED are www.haslehursts.co.uk, and www.haslehursts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Haslehursts Limited is a Private Limited Company. The company registration number is 04705351. Haslehursts Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Haslehursts Limited is 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5be. The company`s financial liabilities are £15.79k. It is £-107.46k against last year. The cash in hand is £36.94k. It is £-133.84k against last year. And the total assets are £242.86k, which is £-138.94k against last year. HASLEHURST, Thomas William is a Secretary of the company. HASLEHURST, Andrew Kinder is a Director of the company. HASLEHURST, Thomas William is a Director of the company. PEARCE, Philippa Louise is a Director of the company. PENFOLD, Stuart Paul is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director HASLEHURST, William Kinder George has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Accounting and auditing activities".


haslehursts Key Finiance

LIABILITIES £15.79k
-88%
CASH £36.94k
-79%
TOTAL ASSETS £242.86k
-37%
All Financial Figures

Current Directors

Secretary
HASLEHURST, Thomas William
Appointed Date: 01 April 2004

Director
HASLEHURST, Andrew Kinder
Appointed Date: 01 July 2006
50 years old

Director
HASLEHURST, Thomas William
Appointed Date: 01 April 2004
52 years old

Director
PEARCE, Philippa Louise
Appointed Date: 01 November 2011
52 years old

Director
PENFOLD, Stuart Paul
Appointed Date: 01 November 2011
54 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
HASLEHURST, William Kinder George
Resigned: 23 August 2014
Appointed Date: 01 April 2004
80 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 20 March 2003
Appointed Date: 20 March 2003
74 years old

HASLEHURSTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Registration of charge 047053510003, created on 1 August 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 202

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 202

...
... and 47 more events
23 Apr 2004
Registered office changed on 23/04/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
02 Mar 2004
First Gazette notice for compulsory strike-off
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
20 Mar 2003
Incorporation

HASLEHURSTS LIMITED Charges

1 August 2016
Charge code 0470 5351 0003
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 hill village road four oaks sutton coldfield west…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 hill village road sutton coldfield west midlands. By way…
11 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…