HURSAN LIMITED
Status | ACTIVE |
Company No. | 09788463 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
CHATEAU DE LA CAZINE FRACTIONAL T LIMITED
SUITE 30,TAVISTOCK,PL19 9DP
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 |
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 |