Hurstanger Limited COVENTRY


Founded in 1968, Hurstanger, classified under reg no. 00930883 is an active company. Currently registered at Suite 44, Business Innovation Centre Binley Business Park CV3 2TX, Coventry the company has been in the business for fifty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Philip B., appointed on 5 February 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hurstanger Limited Address / Contact

Office Address Suite 44, Business Innovation Centre Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00930883
Date of Incorporation Tue, 23rd Apr 1968
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 56 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Philip B.

Position: Director

Appointed: 05 February 2019

Margaret F.

Position: Director

Resigned: 05 February 2019

Paul F.

Position: Secretary

Appointed: 14 March 2017

Resigned: 05 February 2019

Claire J.

Position: Secretary

Appointed: 08 February 2013

Resigned: 05 February 2019

James F.

Position: Director

Appointed: 20 December 2006

Resigned: 05 February 2019

John F.

Position: Director

Appointed: 01 December 1990

Resigned: 19 March 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Hurstanger Holdings Ltd from Birmingham, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Margaret F. This PSC owns 50,01-75% shares. Moving on, there is John F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Hurstanger Holdings Ltd

Marston House Elmdon Lane, Marston Green, Birmingham, B37 7DL, England

Legal authority Company Registry Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11133719
Notified on 5 February 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret F.

Notified on 18 July 2018
Ceased on 5 February 2019
Nature of control: 50,01-75% shares

John F.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand241 644418 588832 33093 064147 288198 416184 426139 784
Current Assets1 597 7151 336 1951 346 903509 942535 657566 235519 727373 595
Debtors1 356 071917 607514 573416 878388 369367 819335 301233 811
Other Debtors6 4849 59921 80610 69510 4719 58260 7436 877
Property Plant Equipment5194443801 7302 87991 41168 61250 998
Net Assets Liabilities   500 250489 762516 634473 722331 204
Other
Amount Specific Advance Or Credit Directors      54 668396
Amount Specific Advance Or Credit Made In Period Directors      54 66874 246
Amount Specific Advance Or Credit Repaid In Period Directors       129 310
Accumulated Depreciation Impairment Property Plant Equipment20 69520 77020 83421 35722 42753 18876 79494 408
Average Number Employees During Period44321222
Creditors107 25542 29315 48711 42238 500105 21184 49262 838
Fixed Assets29 95759 0413801 73012 46691 411  
Increase From Depreciation Charge For Year Property Plant Equipment 75645231 07030 76123 60617 614
Investments Fixed Assets29 43858 597  9 587   
Net Current Assets Liabilities1 490 4601 293 9021 331 416498 520515 796530 434489 602343 044
Other Creditors92 5227 2327 2781 0593 4675 712202597
Other Investments Other Than Loans29 43858 597-58 597 9 587-63 608  
Other Taxation Social Security Payable11 5759 7108 0193 686655801800772
Property Plant Equipment Gross Cost21 21421 21421 21423 08725 306144 599145 406 
Total Additions Including From Business Combinations Property Plant Equipment   1 8732 219119 293807 
Total Assets Less Current Liabilities1 520 4171 352 9431 331 796500 250528 262621 845558 214394 042
Trade Creditors Trade Payables3 15825 3511906 67712 2399 3878 3736 822
Trade Debtors Trade Receivables744 585513 549437 03542 36682 133131 887104 31387 878
Amounts Owed To Group Undertakings       706
Bank Borrowings Overdrafts    38 50030 86822 48014 062
Finance Lease Liabilities Present Value Total     11 48912 33213 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 9345 5074 1863 4885 232
Increase Decrease In Property Plant Equipment     117 168  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Accounts for a small company made up to October 31, 2023
filed on: 11th, March 2024
Free Download (10 pages)

Company search

Advertisements