HURN AIRPORT AUTO CENTRE LIMITED - CHRISTCHURCH
Company Profile | Company Filings |
Overview
HURN AIRPORT AUTO CENTRE LIMITED is a Private Limited Company from CHRISTCHURCH and has the status: Active.
HURN AIRPORT AUTO CENTRE LIMITED was incorporated 30 years ago on 08/06/1994 and has the registered number: 02936684. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
HURN AIRPORT AUTO CENTRE LIMITED was incorporated 30 years ago on 08/06/1994 and has the registered number: 02936684. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
HURN AIRPORT AUTO CENTRE LIMITED - CHRISTCHURCH
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
107A VISCOUNT ROAD
CHRISTCHURCH
DORSET
BH23 6NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEE MITCHELL HARVEY | Feb 1991 | British | Director | 2017-08-01 | CURRENT |
MRS EMILY HARVEY | Nov 1994 | British | Director | 2020-09-30 | CURRENT |
MRS EMILY HARVEY | Secretary | 2020-09-30 | CURRENT | ||
MR TONY ALAN HALL | Mar 1967 | British | Director | 2005-07-09 UNTIL 2016-10-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-06-08 UNTIL 1994-06-20 | RESIGNED | ||
BARRY THOMPSON BINGHAM | Feb 1931 | British | Secretary | 1994-06-20 UNTIL 2002-11-08 | RESIGNED |
MRS AMANDA FOSTER | Secretary | 2016-10-05 UNTIL 2020-09-30 | RESIGNED | ||
MR TONY ALAN HALL | Mar 1967 | British | Secretary | 2005-07-09 UNTIL 2016-10-05 | RESIGNED |
BRYN DAVID PARKER | Jul 1961 | British | Secretary | 2004-05-27 UNTIL 2005-07-09 | RESIGNED |
SIMON JAMES BINGHAM | Sep 1961 | British | Director | 1994-06-20 UNTIL 1994-08-10 | RESIGNED |
ANTHONY HUBERT WILCOX | Apr 1942 | British | Director | 2002-11-08 UNTIL 2005-09-02 | RESIGNED |
BRYN DAVID PARKER | Jul 1961 | British | Director | 2002-11-08 UNTIL 2005-07-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-06-08 UNTIL 1994-06-20 | RESIGNED | ||
MR GARRY KARL FOSTER | Jun 1966 | British | Director | 2005-07-11 UNTIL 2020-09-30 | RESIGNED |
MRS AMANDA FOSTER | Sep 1967 | British | Director | 2016-10-05 UNTIL 2020-09-30 | RESIGNED |
ROSALIND MARY ANDREWS | British | Director | 1994-06-20 UNTIL 1996-06-09 | RESIGNED | |
SEAN GERVAISE BINGHAM | Mar 1966 | British | Director | 1994-08-08 UNTIL 2002-11-08 | RESIGNED |
BARRY THOMPSON BINGHAM | Feb 1931 | British | Director | 1994-06-20 UNTIL 2003-11-25 | RESIGNED |
DAVIS ACCOUNTANTS LIMITED | Corporate Secretary | 2002-11-08 UNTIL 2004-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Emily Harvey | 2020-09-30 | 11/1994 | Christchurch Dorset | Ownership of shares 25 to 50 percent |
Mr Lee Mitchell Harvey | 2017-08-01 | 2/1991 | Christchurch Dorset | Ownership of shares 25 to 50 percent |
Mrs Amanda Foster | 2016-10-05 - 2017-08-01 | 9/1967 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Mr Garry Karl Foster | 2016-04-06 - 2017-08-01 | 6/1966 | Bournemouth Dorset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hurn Airport Auto Centre Limited | 2023-11-22 | 31-07-2023 | £10,941 equity |
Hurn Airport Auto Centre Limited | 2022-11-01 | 31-07-2022 | £10,053 equity |
Hurn Airport Auto Centre Limited | 2021-10-02 | 31-07-2021 | £-2,320 equity |
Hurn Airport Auto Centre Limited | 2020-10-09 | 31-07-2020 | £15,090 equity |
Hurn Airport Auto Centre Limited | 2019-10-24 | 31-07-2019 | £-516 equity |
Hurn Airport Auto Centre Limited | 2018-10-16 | 31-07-2018 | £-904 equity |
Hurn Airport Auto Centre Limited - Period Ending 2017-07-31 | 2017-10-20 | 31-07-2017 | £3,594 equity |
Hurn Airport Auto Centre Limited - Period Ending 2016-07-31 | 2016-10-25 | 31-07-2016 | £16,363 Cash £5,033 equity |
Hurn Airport Auto Centre Limited - Period Ending 2015-07-31 | 2015-10-16 | 31-07-2015 | £23,544 Cash £11,426 equity |
Hurn Airport Auto Centre Limited - Period Ending 2014-07-31 | 2014-10-02 | 31-07-2014 | £24,034 Cash £11,493 equity |