About

Registered Number: 02577321
Date of Incorporation: 28/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Lancashire Gate, 21 Tiviot Dale, Stockport, Cheshire, SK1 1TD

 

Established in 1991, Hurst Advisors & Accountants Ltd are based in Stockport in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMONDSON, Paul Robert N/A 18 June 1992 1
TYLER, Andrew John 27 March 1991 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Narendra 17 October 1996 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 October 2019
RESOLUTIONS - N/A 18 September 2019
PSC07 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
PSC02 - N/A 04 September 2019
MR01 - N/A 20 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
AA - Annual Accounts 06 November 2017
SH03 - Return of purchase of own shares 17 May 2017
TM01 - Termination of appointment of director 03 May 2017
SH06 - Notice of cancellation of shares 03 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 December 2016
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 17 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 27 July 2015
RESOLUTIONS - N/A 24 March 2015
AR01 - Annual Return 09 January 2015
RP04 - N/A 07 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 27 November 2013
SH01 - Return of Allotment of shares 19 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
AR01 - Annual Return 05 January 2012
AA01 - Change of accounting reference date 09 September 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 December 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 January 2008
363a - Annual Return 04 January 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 January 2005
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 13 December 2003
363s - Annual Return 24 December 2002
RESOLUTIONS - N/A 26 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 16 February 2000
RESOLUTIONS - N/A 17 December 1999
AA - Annual Accounts 17 December 1999
RESOLUTIONS - N/A 23 December 1998
AA - Annual Accounts 23 December 1998
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 06 January 1998
CERTNM - Change of name certificate 23 December 1997
363s - Annual Return 09 January 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
AA - Annual Accounts 07 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 16 January 1996
PRE95 - N/A 01 January 1995
363s - Annual Return 11 December 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 16 January 1994
287 - Change in situation or address of Registered Office 20 September 1993
363s - Annual Return 23 December 1992
RESOLUTIONS - N/A 04 July 1992
AA - Annual Accounts 04 July 1992
288 - N/A 23 June 1992
363a - Annual Return 30 January 1992
288 - N/A 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1991
RESOLUTIONS - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
287 - Change in situation or address of Registered Office 16 April 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

Debenture 25 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.