You are here: bizstats.co.uk > a-z index > C list > CZ list

Czj Hurley Limited CARNFORTH


Founded in 2015, Czj Hurley, classified under reg no. 09555326 is an active company. Currently registered at 5 Bective Road LA6 2BG, Carnforth the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Thursday 18th June 2015 Czj Hurley Limited is no longer carrying the name Fendex Marketing.

The company has one director. Crispin H., appointed on 22 April 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Barbara K. and who left the the company on 17 June 2015. In addition, there is one former secretary - Robert L. who worked with the the company until 7 April 2022.

Czj Hurley Limited Address / Contact

Office Address 5 Bective Road
Office Address2 Kirkby Lonsdale
Town Carnforth
Post code LA6 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09555326
Date of Incorporation Wed, 22nd Apr 2015
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Crispin H.

Position: Director

Appointed: 22 April 2015

Robert L.

Position: Secretary

Appointed: 17 June 2015

Resigned: 07 April 2022

Barbara K.

Position: Director

Appointed: 22 April 2015

Resigned: 17 June 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Crispin H. This PSC and has 75,01-100% shares.

Crispin H.

Notified on 19 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fendex Marketing June 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand3335779 6506 4779 5152 7934 616
Current Assets2 7044 40614 07411 95515 1399 79412 014
Debtors2 3713 8294 4245 4785 6247 0017 398
Net Assets Liabilities-1 5482064 7722 2659885 2928 148
Other Debtors2 3713 8294 4245 4785 0496 4267 398
Property Plant Equipment      507
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability242      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve241      
Other
Accumulated Depreciation Impairment Property Plant Equipment      127
Additions Other Than Through Business Combinations Property Plant Equipment      634
Average Number Employees During Period    111
Corporation Tax Payable 1 0461 540    
Creditors4 2524 2009 3019 69014 1514 5024 373
Dividends Paid On Shares 4 0002 000    
Increase From Depreciation Charge For Year Property Plant Equipment      127
Loans From Directors -1   81288
Net Current Assets Liabilities2422064 7722 2659885 2927 641
Other Creditors3 8922 5707 2437 24411 742812 
Property Plant Equipment Gross Cost      634
Taxation Social Security Payable  1 5401 7571 8112 8863 601
Total Assets Less Current Liabilities 2064 772    
Trade Creditors Trade Payables360584518689598804684
Trade Debtors Trade Receivables    575575 
Capital Employed242      
Creditors Due Within One Year2 462      
Number Shares Allotted1      
Number Shares Allotted Increase Decrease During Period1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Value Shares Allotted Increase Decrease During Period1      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 13th, August 2023
Free Download (6 pages)

Company search

Advertisements