Hurst (UK) Limited COWES


Hurst (UK) Limited is a private limited company registered at Games House, 7 Pelham Road, Cowes PO31 7DS. Its total net worth is estimated to be roughly 182448 pounds, while the fixed assets the company owns total up to 13763 pounds. Incorporated on 2006-08-21, this 17-year-old company is run by 1 director and 1 secretary.
Director Paul B., appointed on 01 August 2007.
Changing the topic to secretaries, we can mention: Paul B., appointed on 07 February 2017.
The company is officially classified as "other activities of employment placement agencies" (SIC: 78109). According to official data there was a name change on 2014-12-01 and their previous name was Waypoint (Uk) Limited.
The last confirmation statement was sent on 2023-08-21 and the due date for the next filing is 2024-09-04. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Hurst (UK) Limited Address / Contact

Office Address Games House
Office Address2 7 Pelham Road
Town Cowes
Post code PO31 7DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911471
Date of Incorporation Mon, 21st Aug 2006
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Paul B.

Position: Secretary

Appointed: 07 February 2017

Paul B.

Position: Director

Appointed: 01 August 2007

Nicholas D.

Position: Director

Appointed: 01 August 2007

Resigned: 16 December 2014

Kerry J.

Position: Director

Appointed: 07 February 2007

Resigned: 01 August 2007

Fryern Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 February 2007

Resigned: 07 February 2017

Paul B.

Position: Director

Appointed: 21 August 2006

Resigned: 07 February 2007

Kerry J.

Position: Director

Appointed: 21 August 2006

Resigned: 19 October 2006

Nicholas D.

Position: Director

Appointed: 21 August 2006

Resigned: 07 February 2007

Richard M.

Position: Secretary

Appointed: 21 August 2006

Resigned: 06 February 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Paul B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Waypoint (UK) December 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth182 448245 972193 9386 410       
Balance Sheet
Cash Bank In Hand14 18819 40766 4208 617       
Current Assets52 65636 10667 19422 84931 2098 5136 95717 01127 12188 339193 426
Debtors38 46816 69977414 232       
Intangible Fixed Assets  150 675        
Tangible Fixed Assets13 76317 3678 592802       
Reserves/Capital
Called Up Share Capital100 040100 04050 02020       
Profit Loss Account Reserve82 408145 93293 8986 390       
Shareholder Funds182 448245 972193 9386 410       
Other
Amount Specific Advance Or Credit Directors     3182 720   23 198
Amount Specific Advance Or Credit Made In Period Directors     3182 402   23 198
Amount Specific Advance Or Credit Repaid In Period Directors       2 720   
Accounting Period Subsidiary2 0132 0142 0152 016       
Average Number Employees During Period     111111
Capital Redemption Reserve  50 020        
Creditors   17 24122 79814 0577 1075 52713 17428 67336 061
Creditors Due Within One Year84 9718 50132 62317 241       
Fixed Asset Investments Cost Or Valuation  100        
Fixed Asset Investments Reserves Other Increase Decrease-58 444-20 580-10 855        
Fixed Asset Investments Share Post-acquisition Reserves-75 433-26 372-100-100       
Fixed Assets214 763218 367159 367802530530530  169378
Intangible Fixed Assets Aggregate Amortisation Impairment  50 225        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals   50 225       
Intangible Fixed Assets Cost Or Valuation  200 900        
Intangible Fixed Assets Disposals   200 900       
Investments Fixed Assets201 000201 000100        
Net Current Assets Liabilities-32 31527 60534 5715 6088 411-5 544-15011 48413 94759 666157 365
Number Shares Allotted 50 00050 00050 000       
Par Value Share 111       
Percentage Subsidiary Held 100100100       
Share Capital Allotted Called Up Paid50 00050 00050 00020       
Tangible Fixed Assets Additions   707       
Tangible Fixed Assets Cost Or Valuation27 78138 70449 48139 573       
Tangible Fixed Assets Depreciation14 01821 33740 88938 771       
Tangible Fixed Assets Depreciation Charged In Period   757       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 875       
Tangible Fixed Assets Disposals   10 615       
Total Assets Less Current Liabilities182 448245 972193 9386 4108 941-5 01438011 48413 94759 835157 743

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
Free Download (5 pages)

Company search

Advertisements