Hurst Stores And Interiors Limited BRADFORD


Hurst Stores And Interiors started in year 1972 as Private Limited Company with registration number 01044173. The Hurst Stores And Interiors company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Bradford at Aynsley House. Postal code: BD12 0UF. Since 1995-07-04 Hurst Stores And Interiors Limited is no longer carrying the name Hurst Shopfitting Contractors.

At the moment there are 5 directors in the the company, namely Jeannie H., Barrie M. and Michael H. and others. In addition one secretary - Leanne H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jeannie H. who worked with the the company until 1 June 2011.

Hurst Stores And Interiors Limited Address / Contact

Office Address Aynsley House
Office Address2 Common Road, Low Moor
Town Bradford
Post code BD12 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01044173
Date of Incorporation Tue, 29th Feb 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (148 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Jeannie H.

Position: Director

Resigned:

Barrie M.

Position: Director

Appointed: 01 October 2016

Michael H.

Position: Director

Appointed: 01 April 2014

Leanne H.

Position: Secretary

Appointed: 01 June 2011

Gary H.

Position: Director

Appointed: 01 June 2011

Norman H.

Position: Director

Appointed: 20 March 1991

James G.

Position: Director

Appointed: 06 April 2016

Resigned: 31 December 2021

Robert A.

Position: Director

Appointed: 06 April 2016

Resigned: 19 October 2018

Nigel T.

Position: Director

Appointed: 17 May 2010

Resigned: 30 November 2010

Lee R.

Position: Director

Appointed: 01 July 2007

Resigned: 17 October 2008

Douglas W.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2012

Andrew R.

Position: Director

Appointed: 01 April 2004

Resigned: 31 December 2005

Stuart T.

Position: Director

Appointed: 01 April 2004

Resigned: 16 January 2007

Frederick J.

Position: Director

Appointed: 08 March 2002

Resigned: 30 July 2003

Martyn C.

Position: Director

Appointed: 10 October 2001

Resigned: 01 August 2003

Allan D.

Position: Director

Appointed: 01 August 2001

Resigned: 31 January 2010

Shaun C.

Position: Director

Appointed: 12 February 1998

Resigned: 31 December 1999

Michael G.

Position: Director

Appointed: 01 June 1997

Resigned: 20 May 2013

Craig H.

Position: Director

Appointed: 01 January 1995

Resigned: 07 March 2011

Edmund S.

Position: Director

Appointed: 01 April 1993

Resigned: 05 January 2000

Derek B.

Position: Director

Appointed: 20 March 1991

Resigned: 07 February 1991

Jeannie H.

Position: Secretary

Appointed: 20 March 1991

Resigned: 01 June 2011

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Hurst Group (Northern) Limited from Bradford, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Norman H. This PSC has significiant influence or control over the company,.

Hurst Group (Northern) Limited

Aynsley House Common Road, Low Moor, Bradford, BD12 0UF, England

Legal authority England
Legal form Limited
Country registered England
Place registered England
Registration number 02911969
Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman H.

Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: significiant influence or control

Company previous names

Hurst Shopfitting Contractors July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2307731 114
Current Assets3 9464 4884 573
Debtors3 6793 7053 459
Other Debtors25  
Property Plant Equipment54152
Total Inventories3710 
Other
Accrued Liabilities Deferred Income201536699
Accumulated Depreciation Impairment Property Plant Equipment293348
Amounts Owed By Group Undertakings1 6231 625804
Amounts Owed To Group Undertakings6810041
Amounts Recoverable On Contracts411914695
Average Number Employees During Period533933
Creditors1 3931 8401 828
Future Minimum Lease Payments Under Non-cancellable Operating Leases60  
Increase From Depreciation Charge For Year Property Plant Equipment 415
Net Current Assets Liabilities2 5532 6482 745
Number Shares Issued Fully Paid 100100
Other Taxation Social Security Payable758273
Par Value Share 11
Prepayments Accrued Income1726167
Property Plant Equipment Gross Cost3437200
Total Additions Including From Business Combinations Property Plant Equipment 3163
Total Assets Less Current Liabilities2 5582 6522 897
Trade Creditors Trade Payables9541 093946
Trade Debtors Trade Receivables1 4481 1051 893

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements