Hurst Advisors & Accountants Limited STOCKPORT


Founded in 1991, Hurst Advisors & Accountants, classified under reg no. 02577321 is an active company. Currently registered at Lancashire Gate SK1 1TD, Stockport the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2004/03/02 Hurst Advisors & Accountants Limited is no longer carrying the name Hurst & Company Accountants.

Currently there are 2 directors in the the firm, namely Narendra M. and Timothy P.. In addition one secretary - Narendra M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the firm until 17 October 1996.

Hurst Advisors & Accountants Limited Address / Contact

Office Address Lancashire Gate
Office Address2 21 Tiviot Dale
Town Stockport
Post code SK1 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577321
Date of Incorporation Mon, 28th Jan 1991
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Narendra M.

Position: Director

Appointed: 17 October 2011

Timothy P.

Position: Director

Appointed: 13 March 2009

Narendra M.

Position: Secretary

Appointed: 17 October 1996

Peter B.

Position: Director

Appointed: 17 October 2011

Resigned: 31 March 2017

Rachel M.

Position: Director

Appointed: 17 October 2011

Resigned: 01 January 2024

Andrew M.

Position: Director

Appointed: 17 October 2011

Resigned: 31 March 2016

David S.

Position: Secretary

Appointed: 18 June 1992

Resigned: 17 October 1996

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 17 October 1996

Andrew T.

Position: Director

Appointed: 27 March 1991

Resigned: 31 March 2002

Harry H.

Position: Director

Appointed: 27 March 1991

Resigned: 13 March 2009

Paul S.

Position: Director

Appointed: 27 March 1991

Resigned: 18 June 1992

Paul S.

Position: Director

Appointed: 27 March 1991

Resigned: 18 June 1992

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 28 January 1991

Resigned: 27 March 1991

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1991

Resigned: 27 March 1991

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 Narendra M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Timothy P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Hurst Accountants Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Narendra M.

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

Timothy P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Hurst Accountants Limited

21 Tiviot Dale, Stockport, Cheshire, SK1 1TD, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 12035107
Notified on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hurst & Company Accountants March 2, 2004
Washdale Services December 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth212 837109 947       
Balance Sheet
Cash Bank On Hand 1 6218 2899 2591 810    
Current Assets83 02738 63576 68480 892118 026610 000   
Debtors78 87137 01468 39571 633116 216610 000610 000610 0001 000
Net Assets Liabilities  103 11999 34896 422610 000   
Other Debtors 37 01468 39571 633116 216    
Cash Bank In Hand4 1561 621       
Reserves/Capital
Called Up Share Capital1 000726       
Profit Loss Account Reserve211 837108 947       
Shareholder Funds212 837109 947       
Other
Amounts Owed By Related Parties     610 000610 000610 0001 000
Bank Borrowings Overdrafts 73 30073 30046 60046 600    
Capital Reduction Decrease In Equity 274114      
Corporation Tax Payable  555    
Creditors 63 71773 30046 60046 600    
Investments Fixed Assets208 329208 329208 329208 329208 329    
Net Current Assets Liabilities4 508-25 082-31 910-62 381-65 307610 000610 000610 0001 000
Number Shares Issued Fully Paid  612612     
Other Creditors 37 01736 01236 01236 012    
Other Investments Other Than Loans    208 329    
Other Taxation Social Security Payable  72 577107 256147 316    
Par Value Share 111     
Profit Loss 884-6 828      
Redemption Shares Decrease In Equity -274-114      
Total Assets Less Current Liabilities212 837183 247176 419145 948143 022610 000   
Creditors Due After One Year 73 300       
Creditors Due Within One Year78 51963 717       
Number Shares Allotted 726       
Other Reserves 274       
Share Capital Allotted Called Up Paid1 000726       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 26th, October 2023
Free Download (6 pages)

Company search

Advertisements