Hurleyhouse (cars) Limited AVON


Hurleyhouse (cars) started in year 1995 as Private Limited Company with registration number 03132299. The Hurleyhouse (cars) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Avon at 7-9 Speedwell Road. Postal code: BS5 7SA. Since 25th January 1999 Hurleyhouse (cars) Limited is no longer carrying the name Q-fit.

At the moment there are 3 directors in the the firm, namely Michael T., Trevor P. and William M.. In addition one secretary - Trevor P. - is with the company. At the moment 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.

Hurleyhouse (cars) Limited Address / Contact

Office Address 7-9 Speedwell Road
Office Address2 Bristol
Town Avon
Post code BS5 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132299
Date of Incorporation Wed, 29th Nov 1995
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Michael T.

Position: Director

Appointed: 22 April 2004

Trevor P.

Position: Secretary

Appointed: 29 November 2002

Trevor P.

Position: Director

Appointed: 09 May 2002

William M.

Position: Director

Appointed: 01 December 1998

Mark H.

Position: Director

Appointed: 28 August 2001

Resigned: 28 November 2013

Michael T.

Position: Secretary

Appointed: 19 March 1999

Resigned: 29 November 2002

Michael T.

Position: Director

Appointed: 01 December 1998

Resigned: 28 August 2001

Peter H.

Position: Director

Appointed: 30 November 1995

Resigned: 31 October 1999

Joan W.

Position: Secretary

Appointed: 30 November 1995

Resigned: 19 March 1999

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 November 1995

Resigned: 30 November 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 November 1995

Resigned: 30 November 1995

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Trevor P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is William M. This PSC owns 25-50% shares. The third one is Michael T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Trevor P.

Notified on 6 April 2016
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Q-fit January 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 8th, April 2023
Free Download (7 pages)

Company search

Advertisements