Hurley Fencing Limited WORCESTER


Hurley Fencing started in year 1965 as Private Limited Company with registration number 00851401. The Hurley Fencing company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Worcester at Martinbrook Farm Lower Town. Postal code: WR3 7RY. Since 2003/07/08 Hurley Fencing Limited is no longer carrying the name J.h. Hurley.

There is a single director in the firm at the moment - Ian H., appointed on 16 June 2003. In addition, a secretary was appointed - Catherine H., appointed on 1 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WR2 6QQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0173326 . It is located at Lovington House, Lovington Lane, Worcester with a total of 4 carsand 3 trailers. It has two locations in the UK.

Hurley Fencing Limited Address / Contact

Office Address Martinbrook Farm Lower Town
Office Address2 Claines
Town Worcester
Post code WR3 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00851401
Date of Incorporation Thu, 10th Jun 1965
Industry Landscape service activities
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Catherine H.

Position: Secretary

Appointed: 01 April 2017

Ian H.

Position: Director

Appointed: 16 June 2003

James H.

Position: Secretary

Resigned: 30 September 1999

James H.

Position: Secretary

Appointed: 16 June 2003

Resigned: 24 February 2016

Christopher O.

Position: Secretary

Appointed: 30 September 1999

Resigned: 16 June 2003

James H.

Position: Director

Appointed: 10 October 1991

Resigned: 24 February 2016

Margaret H.

Position: Director

Appointed: 10 October 1991

Resigned: 30 September 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Ian H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian H.

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

J.h. Hurley July 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 29214 92115 80321 176-48 834-204 131-199 387      
Balance Sheet
Current Assets224 127206 543189 973182 086181 68080 81953 86645 03118 51019 916107 55162 13942 781
Debtors105 975115 423102 70677 92293 76747 795       
Intangible Fixed Assets8 2384 119           
Net Assets Liabilities Including Pension Asset Liability11 29214 92115 80321 176-48 834-204 131-199 387      
Stocks Inventory118 15291 12087 267104 16487 91339 754       
Tangible Fixed Assets242 026244 206219 968468 820455 037370 441       
Net Assets Liabilities      199 387248 456316 279319 531229 703143 858161 272
Reserves/Capital
Called Up Share Capital10 50010 50010 50010 50010 50010 500       
Profit Loss Account Reserve7924 4215 30310 676-59 334-214 631       
Shareholder Funds11 29214 92115 80321 176-48 834-204 131-199 387      
Other
Creditors Due After One Year Total Noncurrent Liabilities5 17733 295           
Creditors Due Within One Year Total Current Liabilities430 155376 300           
Fixed Assets250 266248 327219 970468 822455 039370 443261 680225 802191 262168 393244 719353 827370 250
Intangible Fixed Assets Aggregate Amortisation Impairment32 95237 07141 190          
Intangible Fixed Assets Amortisation Charged In Period 4 1194 119          
Intangible Fixed Assets Cost Or Valuation41 19041 19041 190          
Net Current Assets Liabilities-206 028-169 757-146 720-199 975-300 162-414 706-15 58440 77581 05878 634377 132412 395458 232
Provisions For Liabilities Charges27 76930 35431 86534 09017 436        
Tangible Fixed Assets Additions 34 0305 300286 96161 827        
Tangible Fixed Assets Cost Or Valuation514 626547 006548 773791 871743 324530 761       
Tangible Fixed Assets Depreciation272 600302 800328 805323 051288 287160 320       
Tangible Fixed Assets Depreciation Charge For Period 31 050           
Tangible Fixed Assets Depreciation Disposals -850           
Tangible Fixed Assets Disposals -1 6503 53343 863110 374212 562       
Total Assets Less Current Liabilities44 23878 57073 250268 847154 877-44 263246 096185 027110 20489 759132 41358 56887 982
Total Investments Fixed Assets22           
Average Number Employees During Period        11111
Creditors      94 78286 584107 573100 717491 622476 803504 079
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 73025 3327788 0052 1676 9392 2693 066
Creditors Due After One Year 33 29525 582213 581186 275159 868445 483      
Creditors Due Within One Year 376 300336 693382 061481 842502 25594 782      
Investments Fixed Assets 22222       
Number Shares Allotted  10 50010 50010 50010 500       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 10 50010 50010 50010 50010 500       
Tangible Fixed Assets Depreciation Charged In Period  29 53827 10945 57961 922       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 53332 86380 343189 888       

Transport Operator Data

Lovington House
Address Lovington Lane , Lower Broadheath
City Worcester
Post code WR2 6QQ
Vehicles 1
Main Yard
Address Martin Brook Farm , Lower Town , Claines
City Worcester
Post code WR3 7RY
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements