About

Registered Number: 05442464
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ

 

Hurstwood Motor Holdings Ltd was registered on 04 May 2005 with its registered office in Manchester, it's status at Companies House is "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 05 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 10 June 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 18 February 2008
225 - Change of Accounting Reference Date 14 May 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 31 July 2006
363a - Annual Return 23 May 2006
CERTNM - Change of name certificate 16 September 2005
225 - Change of Accounting Reference Date 03 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.