HURSTCO LIMITED


Company number NI005567
Status Active
Incorporation Date 25 April 1963
Company Type Private Limited Company
Address 62 BOUCHER ROAD, BELFAST, BT12 6LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 20,000 . The most likely internet sites of HURSTCO LIMITED are www.hurstco.co.uk, and www.hurstco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Hurstco Limited is a Private Limited Company. The company registration number is NI005567. Hurstco Limited has been working since 25 April 1963. The present status of the company is Active. The registered address of Hurstco Limited is 62 Boucher Road Belfast Bt12 6lr. . MACGEEKIE, Glenda is a Secretary of the company. LOOKERS SECRETARIES LIMITED is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Director JONES, Peter has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Secretary
LOOKERS SECRETARIES LIMITED
Appointed Date: 21 March 2007

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 September 2005

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 07 September 2005
Appointed Date: 25 April 1963

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 07 September 2005
Appointed Date: 25 April 1963
83 years old

Director
SCOTT, Gordon Martin
Resigned: 07 September 2005
Appointed Date: 25 April 1963
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 31 December 2009
Appointed Date: 22 May 2009
81 years old

Persons With Significant Control

Balmoral Motors Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HURSTCO LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000

...
... and 154 more events
09 May 1963
Situation of reg office

25 Apr 1963
Memorandum

25 Apr 1963
Statement of nominal cap

25 Apr 1963
Decl on compl on incorp

25 Apr 1963
Articles

HURSTCO LIMITED Charges

3 August 1966
Trust deed for securing debenture stock amounting to £300,000 - 7.5% - 1986/91 created by thompson-reid limited
Delivered: 22 August 1966
Status: Satisfied on 1 December 1988
Persons entitled: Guardian Assurance Company Limited
Description: Undertaking & all property & assets present & future…
16 May 1966
Debenture
Delivered: 23 May 1966
Status: Satisfied on 7 June 1978
Persons entitled: Ulster Bank Limited
Description: Undertaking & all property present & future, including…