HURST LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 7NS

Company number 02071133
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address UNIT 3, PORTLAND TRADE PARK, WARRINGTON, CHESHIRE, WA2 7NS
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of HURST LIMITED are www.hurst.co.uk, and www.hurst.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-eight years and eleven months. Hurst Limited is a Private Limited Company. The company registration number is 02071133. Hurst Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Hurst Limited is Unit 3 Portland Trade Park Warrington Cheshire Wa2 7ns. The company`s financial liabilities are £2510.31k. It is £-65.7k against last year. The cash in hand is £5.08k. It is £-15.68k against last year. And the total assets are £2835.1k, which is £-53.3k against last year. MOONEY, John Thomas is a Secretary of the company. MOONEY, John Thomas is a Director of the company. Secretary MOONEY, Dennis has been resigned. Secretary MOONEY, Thomas Darren has been resigned. Director MOONEY, Dennis has been resigned. Director MOONEY, Thomas Darren has been resigned. The company operates in "Construction of utility projects for fluids".


hurst Key Finiance

LIABILITIES £2510.31k
-3%
CASH £5.08k
-76%
TOTAL ASSETS £2835.1k
-2%
All Financial Figures

Current Directors

Secretary
MOONEY, John Thomas
Appointed Date: 16 December 2015

Director
MOONEY, John Thomas

81 years old

Resigned Directors

Secretary
MOONEY, Dennis
Resigned: 12 April 2005

Secretary
MOONEY, Thomas Darren
Resigned: 16 December 2015
Appointed Date: 12 April 2005

Director
MOONEY, Dennis
Resigned: 12 April 2005
79 years old

Director
MOONEY, Thomas Darren
Resigned: 16 December 2015
Appointed Date: 05 January 2004
59 years old

Persons With Significant Control

Chester Road Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HURST LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

23 Dec 2015
Termination of appointment of Thomas Darren Mooney as a director on 16 December 2015
23 Dec 2015
Appointment of Mr John Thomas Mooney as a secretary on 16 December 2015
...
... and 88 more events
24 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

11 Dec 1987
Company name changed kt painters LIMITED\certificate issued on 14/12/87

07 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1987
Company name changed dramrick LIMITED\certificate issued on 05/05/87

05 Nov 1986
Certificate of Incorporation

HURST LIMITED Charges

24 December 2012
Second legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: 11-15 sandwich road eccles greater manchester t/nos…
19 January 2006
Debenture
Delivered: 26 January 2006
Status: Satisfied on 28 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 May 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 11,13 and 15 sandwich road eccles…
15 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Guarantee & debenture
Delivered: 12 July 1990
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1988
Debenture
Delivered: 31 May 1988
Status: Satisfied on 27 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…