Hurstvale Limited SHREWSBURY


Founded in 1991, Hurstvale, classified under reg no. 02614494 is an active company. Currently registered at Earlsdale House SY5 0UJ, Shrewsbury the company has been in the business for 33 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

There is a single director in the firm at the moment - Howard T., appointed on 24 May 1992. In addition, a secretary was appointed - Margaret T., appointed on 3 May 2002. At present 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.

Hurstvale Limited Address / Contact

Office Address Earlsdale House
Office Address2 Pontesford
Town Shrewsbury
Post code SY5 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614494
Date of Incorporation Fri, 24th May 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Margaret T.

Position: Secretary

Appointed: 03 May 2002

Howard T.

Position: Director

Appointed: 24 May 1992

Linda D.

Position: Secretary

Appointed: 01 May 1999

Resigned: 30 April 2002

Gordon H.

Position: Director

Appointed: 28 December 1998

Resigned: 30 April 2002

David P.

Position: Director

Appointed: 28 December 1998

Resigned: 30 April 2002

Richard B.

Position: Director

Appointed: 30 November 1998

Resigned: 30 April 2002

Philip N.

Position: Director

Appointed: 24 May 1992

Resigned: 30 April 2002

Judith M.

Position: Secretary

Appointed: 19 December 1991

Resigned: 01 May 1999

Christopher H.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 2002

Christopher T.

Position: Director

Appointed: 09 July 1991

Resigned: 30 April 2002

John D.

Position: Secretary

Appointed: 28 June 1991

Resigned: 19 December 1991

John D.

Position: Director

Appointed: 28 June 1991

Resigned: 30 April 2002

Linda D.

Position: Director

Appointed: 28 June 1991

Resigned: 10 July 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 24 May 1991

Resigned: 28 June 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 24 May 1991

Resigned: 28 June 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Howard T. The abovementioned PSC and has 75,01-100% shares.

Howard T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth274 553309 465348 735       
Balance Sheet
Cash Bank On Hand  5 6678 6276 1887 1246 7435 19310 13621 214
Current Assets2 3543 0727 37310 3717 7588 1457 7906 21711 11523 364
Debtors1 1461 7551 7061 7441 5701 0211 0471 0249792 150
Net Assets Liabilities  334 216372 842425 333458 559483 845524 892634 216757 018
Other Debtors  1 7061 7441 5701 0211 0471 0249792 150
Cash Bank In Hand1 2081 3175 667       
Intangible Fixed Assets875 311883 181        
Net Assets Liabilities Including Pension Asset Liability274 553309 465348 735       
Tangible Fixed Assets 883 181894 820       
Reserves/Capital
Called Up Share Capital12 00012 00012 000       
Profit Loss Account Reserve206 446233 488261 119       
Shareholder Funds274 553309 465348 735       
Other
Additional Provisions Increase From New Provisions Recognised   6 2984 8781 997-4097 97319 64422 399
Creditors  553 458543 025514 194427 051399 668375 307354 623339 563
Disposals Investment Property Fair Value Model     78 539    
Investment Property  894 820926 313957 464905 157903 006929 2381 032 6241 150 516
Investment Property Fair Value Model  894 820926 313957 464905 157903 006929 2381 032 6241 150 516
Net Current Assets Liabilities-600 758-573 716-546 085-532 654-506 436-418 906-391 878-369 090-343 508-316 199
Other Creditors  546 481539 514508 044422 043393 328363 622348 623333 158
Other Taxation Social Security Payable  6 9083 3406 1505 0086 34011 6856 0006 405
Profit Loss   38 62652 49133 22625 28641 047109 324122 802
Provisions  14 51920 81725 69527 69227 28335 25654 90077 299
Provisions For Liabilities Balance Sheet Subtotal  14 51920 81725 69527 69227 28335 25654 90077 299
Total Assets Less Current Liabilities274 553309 465348 735393 659451 028486 251511 128560 148689 116834 317
Trade Creditors Trade Payables  69172      
Average Number Employees During Period        11
Creditors Due Within One Year603 112576 788553 458       
Fixed Assets875 311883 181894 820       
Intangible Fixed Assets Additions 7 870        
Intangible Fixed Assets Cost Or Valuation875 311883 181        
Number Shares Allotted 12 00012 000       
Other Aggregate Reserves3 0153 0153 015       
Par Value Share 11       
Revaluation Reserve53 09260 96272 601       
Share Capital Allotted Called Up Paid12 00012 00012 000       
Tangible Fixed Assets Cost Or Valuation 883 181894 820       
Tangible Fixed Assets Increase Decrease From Revaluations  11 639       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements