Swinton
Manchester
M27 0BU
Secretary Name | Maria Hurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Houghton Lane Swinton Manchester Lancashire M27 0BJ |
Director Name | Maria Hurley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Houghton Lane Swinton Manchester Lancashire M27 0BJ |
Director Name | Mrs Kim Jacqueline Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hardy Grove Swinton Manchester Lancashire M27 0DA |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | hurleys.co.uk |
---|---|
Telephone | 01380 888289 |
Telephone region | Devizes |
Registered Address | Unit B12f Heywood Distribution Park Pilsworth Road Heywood OL10 2TS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
15 at £1 | Maria Hurley 7.50% Ordinary |
---|---|
100 at £1 | Kim Taylor 50.00% Ordinary |
85 at £1 | Mark Hurley 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,300 |
Current Liabilities | £561,887 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
1 June 2022 | Delivered on: 6 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
24 September 2010 | Delivered on: 28 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 April 2010 | Termination of appointment of Maria Hurley as a director (1 page) |
24 February 2010 | Director's details changed for Mrs Kim Jacqueline Taylor on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Mark Mason Hurley on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mrs Kim Jacqueline Taylor on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Maria Hurley on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Maria Hurley on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Mark Mason Hurley on 1 October 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 June 2009 | Director appointed kim jacqueline taylor (2 pages) |
10 June 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
26 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
9 January 2009 | Ad 05/01/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
9 January 2009 | Director and secretary appointed maria hurley (2 pages) |
9 January 2009 | Director appointed mark hurley (2 pages) |
8 January 2009 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
8 January 2009 | Appointment terminated director eurolife directors LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 41 chalton street london NW1 1JD (1 page) |
20 February 2008 | Incorporation (16 pages) |