Company number 02205013
Status Active
Incorporation Date 11 December 1987
Company Type Private Limited Company
Address SUITE A, 7TH FLOOR, CITY GATE EAST, TOLL HOUSE HILL, NOTTINGHAM, ENGLAND AND WALES, NG1 5FS
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G. H. HURT & SON LIMITED are www.ghhurtson.co.uk, and www.g-h-hurt-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. G H Hurt Son Limited is a Private Limited Company.
The company registration number is 02205013. G H Hurt Son Limited has been working since 11 December 1987.
The present status of the company is Active. The registered address of G H Hurt Son Limited is Suite A 7th Floor City Gate East Toll House Hill Nottingham England and Wales Ng1 5fs. . HURT, Patricia Mary is a Secretary of the company. HURT, Henry Edward George is a Director of the company. HURT, Patricia Mary is a Director of the company. HURT, Robert Henry is a Director of the company. TAYLOR, Gillian Elizabeth is a Director of the company. The company operates in "Manufacture of knitted and crocheted hosiery".
Current Directors
G. H. HURT & SON LIMITED Events
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
24 Feb 2015
Change of share class name or designation
...
... and 68 more events
01 May 1988
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
31 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Mar 1988
Registered office changed on 31/03/88 from: 84 temple chambers temple ave london EC4Y ohp
24 Mar 1988
Company name changed sablewell LIMITED\certificate issued on 25/03/88
11 Dec 1987
Incorporation