Hurfar Engineering Limited DORSET


Founded in 2003, Hurfar Engineering, classified under reg no. 04714058 is an active company. Currently registered at 45a Darracott Road BH5 2AY, Dorset the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Richard G. and Andrew F.. In addition one secretary - Patricia F. - is with the firm. Currenlty, the company lists one former director, whose name is Patricia F. and who left the the company on 16 November 2023. In addition, there is one former secretary - Susan B. who worked with the the company until 1 March 2016.

Hurfar Engineering Limited Address / Contact

Office Address 45a Darracott Road
Office Address2 Bournemouth
Town Dorset
Post code BH5 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04714058
Date of Incorporation Thu, 27th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Richard G.

Position: Director

Appointed: 26 August 2021

Patricia F.

Position: Secretary

Appointed: 01 March 2016

Andrew F.

Position: Director

Appointed: 27 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Patricia F.

Position: Director

Appointed: 27 March 2003

Resigned: 16 November 2023

Susan B.

Position: Secretary

Appointed: 27 March 2003

Resigned: 01 March 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Richard G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard G.

Notified on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 5852241 5875 3042 47062 48539 85118 981
Current Assets65 85549 84440 73546 20541 01898 575  
Debtors38 27023 62024 14825 90131 04832 59117 77034 276
Net Assets Liabilities-12 204-27 266-16 608-7 3158 40825 86817 84817 586
Other Debtors    4684561 040336
Property Plant Equipment24 43122 40925 16526 69922 95622 06022 20118 851
Total Inventories26 00026 00015 00015 0007 5003 5003 5003 500
Other
Accumulated Amortisation Impairment Intangible Assets32 70050 000   50 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment74 20779 05183 72888 04292 17796 24699 819103 169
Additions Other Than Through Business Combinations Property Plant Equipment 2 8227 4336 8483923 173  
Average Number Employees During Period66778885
Bank Borrowings25 05814 3449 6755 0075 00738 500  
Bank Borrowings Overdrafts     38 50030 23426 205
Bank Overdrafts27 54327 3842 38615 7434 487   
Corporation Tax Payable     4 786  
Corporation Tax Recoverable      1 7151 341
Creditors25 05814 3449 6755 00755 56638 50030 23426 205
Depreciation Rate Used For Property Plant Equipment      1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -556    
Disposals Property Plant Equipment   -1 000    
Fixed Assets41 73122 409      
Increase From Amortisation Charge For Year Intangible Assets 17 300      
Increase From Depreciation Charge For Year Property Plant Equipment 4 8444 6774 8704 1354 0693 5733 350
Intangible Assets17 300       
Intangible Assets Gross Cost50 00050 000   50 00050 00050 000
Net Current Assets Liabilities-28 877-35 331-32 098-29 007-14 54842 308  
Other Creditors27 14740 92940 11529 89223 09525 2177 4853 148
Other Payables Accrued Expenses2 9972 9973 3924 2122 6712 581  
Other Taxation Payable     16 01611 59517 613
Prepayments1 6481 6841 6521 0289781 605  
Property Plant Equipment Gross Cost98 638101 460108 893114 741115 133118 306122 020122 020
Raw Materials Consumables26 00026 00015 00015 0007 5003 500  
Taxation Social Security Payable8 4274 88514 2039 87011 67816 016  
Total Additions Including From Business Combinations Property Plant Equipment      3 714 
Total Assets Less Current Liabilities12 854-12 922-6 933-2 3088 40864 368  
Total Borrowings25 05814 3449 6755 0079 49438 500  
Trade Creditors Trade Payables15 7584 5286 2488 9446 0187 66711 8076 603
Trade Debtors Trade Receivables36 62221 93622 49624 87329 60230 53015 01532 599
Unpaid Contributions To Pension Schemes  1604635   
Useful Life Intangible Assets Years      1010
Useful Life Property Plant Equipment Years      33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 24th, January 2024
Free Download (7 pages)

Company search

Advertisements