About

Registered Number: 03093131
Date of Incorporation: 21/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 9-11 Vittoria Street, Birmingham, B1 3ND,

 

Hurcomb Enterprises Ltd was registered on 21 August 1995 with its registered office in Birmingham, it has a status of "Active". Hurcomb, Matthew Ian, Hurcomb, Ruth Sylvia are listed as directors of Hurcomb Enterprises Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURCOMB, Matthew Ian 21 August 1995 - 1
HURCOMB, Ruth Sylvia 21 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 30 June 2020
AD01 - Change of registered office address 13 February 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 11 May 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
AR01 - Annual Return 18 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 22 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 25 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1995
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 06 October 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 24 August 1995
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1995 Outstanding

N/A

Charge 29 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.