HURSAN LIMITED

Holbeche House Shirley Road Holbeche House Shirley Road, Birmingham, B27 7NX, England
StatusACTIVE
Company No.09788463
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

HURSAN LIMITED is an active private limited company with number 09788463. It was incorporated 8 years, 8 months, 13 days ago, on 22 September 2015. The company address is Holbeche House Shirley Road Holbeche House Shirley Road, Birmingham, B27 7NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mrs Angela Moseley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anthony Pepper

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Anthony Pepper

Cessation date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants

Termination date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom

New address: Holbeche House Shirley Road Acocks Green Birmingham B27 7NX

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Barry Andrew Moseley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Mark Anthony Pepper

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 386,646 GBP

Date: 2018-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-17

Psc name: Barry Andrew Moseley

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Anthony Pepper

Notification date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-17

Psc name: Mark Damion Roach

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-22

Psc name: Mark Damion Roach

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivars

Termination date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE WELLER LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09911268
Status:ACTIVE
Category:Private Limited Company

CASTLEHILL ESTATE MANAGEMENT COMPANY LIMITED

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI066939
Status:ACTIVE
Category:Private Limited Company
Number:08081124
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DP ALLOY WHEEL REFURBISHMENT LTD

8 LADDON MEAD,YATE,BS37 7NG

Number:11131216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEDAL LIMITED

SOCIAL ECONOMY HOUSE,WEST BROMWICH,B70 8ET

Number:11485319
Status:ACTIVE
Category:Private Limited Company

TJH PLUMBING AND HEATING LIMITED

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:09543728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source