Hurst Plastics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Gross Profit | £8,308 | +18.59% |
Trade Debtors | £4,305 | -17.82% |
Employees | £174 | +1.14% |
Operating Profit | £3,007 | +36.38% |
Total assets | £5,036 | +23.37% |
SANDCO 11 LIMITED
HURST SHOPFITTING CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03034235 |
Record last updated | Wednesday, December 22, 2021 3:54:34 PM UTC |
Official Address | Aynsley House Common Road Low Moor Bradford West Yorkshire Bd120uf Wyke There are 11 companies registered at this street |
Locality | Wyke |
Region | England |
Postal Code | BD120UF |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 20, 2021 | Appointment of a man as Director and Director And General Manager |  |
Registry | Apr 30, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Apr 30, 2016 | Resignation of one Individual Or Entity With Significant Influence Or Control |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jun 8, 2015 | Appointment of a man as Director |  |
Registry | May 5, 2015 | Appointment of a man as Director 3034... |  |
Registry | Apr 8, 2015 | Annual return |  |
Financials | Jan 9, 2015 | Annual accounts |  |
Registry | Apr 15, 2014 | Annual return |  |
Financials | Jan 2, 2014 | Annual accounts |  |
Registry | Apr 22, 2013 | Annual return |  |
Financials | Nov 14, 2012 | Annual accounts |  |
Registry | Aug 30, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Aug 30, 2012 | Statement of satisfaction in full or in part of mortgage or charge 3034... |  |
Registry | Apr 4, 2012 | Annual return |  |
Financials | Jan 8, 2012 | Annual accounts |  |
Financials | Jun 16, 2011 | Annual accounts 3034... |  |
Registry | Jun 14, 2011 | Change of particulars for director |  |
Registry | Jun 14, 2011 | Change of particulars for director 3034... |  |
Registry | Jun 14, 2011 | Change of particulars for director |  |
Registry | Jun 2, 2011 | Appointment of a man as Director |  |
Registry | Jun 2, 2011 | Appointment of a woman as Secretary |  |
Registry | Jun 2, 2011 | Resignation of one Secretary |  |
Registry | Jun 1, 2011 | Two appointments: a man and a woman |  |
Registry | Jun 1, 2011 | Resignation of a woman |  |
Registry | Apr 28, 2011 | Annual return |  |
Registry | Apr 27, 2011 | Particulars of a mortgage or charge |  |
Registry | Apr 28, 2010 | Annual return |  |
Registry | Apr 28, 2010 | Change of particulars for director |  |
Registry | Apr 28, 2010 | Change of particulars for director 3034... |  |
Registry | Apr 28, 2010 | Change of particulars for director |  |
Registry | Mar 11, 2010 | Particulars of a mortgage or charge |  |
Financials | Mar 8, 2010 | Annual accounts |  |
Registry | Apr 27, 2009 | Annual return |  |
Financials | Jan 14, 2009 | Annual accounts |  |
Registry | Jul 21, 2008 | Resignation of a director |  |
Registry | May 2, 2008 | Annual return |  |
Registry | May 2, 2008 | Resignation of a director |  |
Registry | Feb 12, 2008 | Resignation of one Managing Director and one Director (a man) |  |
Financials | Jan 23, 2008 | Annual accounts |  |
Registry | Jul 25, 2007 | Resignation of a director |  |
Registry | May 25, 2007 | Resignation of one Director (a woman) |  |
Registry | May 2, 2007 | Annual return |  |
Financials | Oct 20, 2006 | Annual accounts |  |
Registry | Apr 11, 2006 | Annual return |  |
Registry | Jan 3, 2006 | Annual return 3034... |  |
Financials | Oct 25, 2005 | Annual accounts |  |
Registry | Aug 17, 2005 | Appointment of a director |  |
Registry | Apr 18, 2005 | Annual return |  |
Financials | Apr 1, 2005 | Annual accounts |  |
Registry | Aug 1, 2004 | Appointment of a woman as Director |  |
Registry | Apr 15, 2004 | Annual return |  |
Financials | Jan 31, 2004 | Annual accounts |  |
Registry | May 8, 2003 | Annual return |  |
Registry | Mar 19, 2003 | Particulars of a mortgage or charge |  |
Financials | Feb 6, 2003 | Annual accounts |  |
Registry | Jan 28, 2003 | Particulars of a mortgage or charge |  |
Registry | Apr 29, 2002 | Annual return |  |
Financials | Dec 20, 2001 | Annual accounts |  |
Registry | Apr 11, 2001 | Annual return |  |
Registry | Apr 11, 2001 | Particulars of a mortgage or charge |  |
Registry | Jan 3, 2001 | Change in situation or address of registered office |  |
Financials | Nov 28, 2000 | Annual accounts |  |
Registry | Apr 18, 2000 | Annual return |  |
Financials | Dec 15, 1999 | Annual accounts |  |
Registry | Jun 14, 1999 | Appointment of a director |  |
Registry | Apr 28, 1999 | Annual return |  |
Registry | Apr 1, 1999 | Appointment of a man as Sales and Director |  |
Financials | Jan 31, 1999 | Annual accounts |  |
Registry | Oct 27, 1998 | Resignation of a director |  |
Registry | Oct 12, 1998 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Apr 8, 1998 | Annual return |  |
Financials | Jan 31, 1998 | Annual accounts |  |
Registry | Sep 16, 1997 | Auth. allotment of shares and debentures |  |
Registry | Sep 16, 1997 | Notice of increase in nominal capital |  |
Registry | Sep 16, 1997 | Appointment of a director |  |
Registry | Sep 16, 1997 | Appointment of a director 3034... |  |
Registry | Sep 16, 1997 | £ nc 25000/6000000 |  |
Registry | Apr 28, 1997 | Annual return |  |
Financials | Apr 16, 1997 | Annual accounts |  |
Registry | Apr 16, 1997 | Exemption from appointing auditors |  |
Registry | Apr 7, 1997 | Appointment of a man as Finance Director and Director |  |
Registry | Apr 1, 1997 | Appointment of a man as Director and Managing Director |  |
Registry | Mar 27, 1997 | Particulars of a mortgage or charge |  |
Registry | Jan 25, 1997 | £ nc 25000/6000000 |  |
Registry | Jan 25, 1997 | Notice of increase in nominal capital |  |
Registry | Jan 25, 1997 | Auth. allotment of shares and debentures |  |
Registry | Jan 6, 1997 | Annual return |  |
Registry | Dec 23, 1996 | Company name change |  |
Registry | Dec 20, 1996 | Change of name certificate |  |
Registry | Jul 4, 1995 | Company name change |  |
Registry | Jul 4, 1995 | Memorandum of association |  |
Registry | Jul 4, 1995 | Company name change |  |
Registry | Jul 3, 1995 | Change of name certificate |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed |  |
Registry | Jun 26, 1995 | Director resigned, new director appointed 3034... |  |
Registry | Jun 26, 1995 | Change in situation or address of registered office |  |
Registry | May 30, 1995 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 17, 1995 | Two appointments: 2 men |  |