Hurn Recycling Limited BOURNEMOUTH


Hurn Recycling started in year 2011 as Private Limited Company with registration number 07497265. The Hurn Recycling company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Bournemouth at 13 Queens Road. Postal code: BH2 6BA.

The firm has 2 directors, namely Ian H., Peri C.. Of them, Peri C. has been with the company the longest, being appointed on 19 January 2011 and Ian H. has been with the company for the least time - from 1 July 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the BH16 5DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1104683 . It is located at Plc Commercials Ltd, St. Georges Avenue, Poole with a total of 3 cars.

Hurn Recycling Limited Address / Contact

Office Address 13 Queens Road
Town Bournemouth
Post code BH2 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07497265
Date of Incorporation Wed, 19th Jan 2011
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ian H.

Position: Director

Appointed: 01 July 2023

Peri C.

Position: Director

Appointed: 19 January 2011

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Peri C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sheila C. This PSC owns 50,01-75% shares.

Peri C.

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

Sheila C.

Notified on 24 June 2019
Ceased on 6 April 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth4 210-25 091-32 553-44 656-53 012
Balance Sheet
Cash Bank In Hand66621794 0418 596
Current Assets46 62441 31348 66751 76070 143
Debtors46 55841 25148 48847 71961 547
Intangible Fixed Assets51 06945 24639 34933 60028 000
Net Assets Liabilities Including Pension Asset Liability4 210-25 091-32 553-44 656-53 012
Tangible Fixed Assets58 57851 57072 857125 235107 007
Reserves/Capital
Called Up Share Capital200200200200200
Shareholder Funds4 210-25 091-32 553-44 656-53 012
Profit Loss Account Reserve   -44 856-53 212
Other
Creditors Due After One Year26 11324 04325 89376 31964 617
Creditors Due Within One Year125 948139 177167 595178 932193 545
Fixed Assets109 64796 816112 268158 835 
Intangible Fixed Assets Aggregate Amortisation Impairment5 82311 64617 54323 292 
Intangible Fixed Assets Amortisation Charged In Period 5 8235 8975 749 
Intangible Fixed Assets Cost Or Valuation56 89256 89256 892  
Net Current Assets Liabilities-79 324-97 864-118 928-127 172-123 402
Number Shares Allotted 100100100100
Par Value Share 111 
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions 20 49037 56886 978 
Tangible Fixed Assets Cost Or Valuation78 16588 348125 776165 254171 531
Tangible Fixed Assets Depreciation19 58736 77852 91940 01964 524
Tangible Fixed Assets Depreciation Charged In Period 19 76816 14115 330 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 5776228 230 
Tangible Fixed Assets Disposals 10 30714047 500 
Total Assets Less Current Liabilities30 323-1 048-6 66031 66311 605
Obligations Under Finance Lease Hire Purchase Contracts After One Year   76 31964 617
Value Shares Allotted    1

Transport Operator Data

Plc Commercials Ltd
Address St. Georges Avenue
City Poole
Post code BH12 4ND
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Thu, 7th Mar 2024. New Address: 37 Commercial Road Poole Dorset BH14 0HU. Previous address: 13 Queens Road Bournemouth BH2 6BA England
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements