Hurdcott Ltd (reg no 13661096) is a private limited company created on 2021-10-05. The enterprise is registered at Suite 1B The Bakers Boot Factory, Cleveland Road, Wolverhampton WV2 1BH. Hurdcott Ltd operates SIC code: 82920 which means "packaging activities".
Company details
Name
Hurdcott Ltd
Number
13661096
Date of Incorporation:
2021/10/05
End of financial year:
31 October
Address:
Suite 1B The Bakers Boot Factory, Cleveland Road, Wolverhampton, WV2 1BH
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in this firm, we can name: Danica L. (in the company from 08 February 2022). The Companies House indexes 2 persons of significant control, namely: Danica L. has over 3/4 of shares, Stacey S. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-10-31
Current Assets
4,400
Total Assets Less Current Liabilities
1
People with significant control
Danica L.
8 February 2022
Nature of control:
75,01-100% shares
Stacey S.
5 October 2021 - 8 February 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 7th, March 2023
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
Free Download
(1 page)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates Tue, 4th Oct 2022
filed on: 22nd, December 2022
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control Tue, 8th Feb 2022
filed on: 1st, June 2022
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Tue, 8th Feb 2022
filed on: 1st, June 2022
| persons with significant control
Free Download
(2 pages)
(AP01) On Tue, 8th Feb 2022 new director was appointed.
filed on: 31st, May 2022
| officers
Free Download
(2 pages)
(TM01) Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
| officers
Free Download
(1 page)
(AD01) Address change date: Wed, 11th May 2022. New Address: Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH. Previous address: 38 Calderstone Avenue Bradford BD6 2AT England
filed on: 11th, May 2022
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 5th, October 2021
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Capital declared on Tue, 5th Oct 2021: 1.00 GBP
capital