Company NameHirst Engineering Services Limited
Company StatusDissolved
Company Number01694921
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameJ.E. Hirst (Motor Bodies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMarina Hirst
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North End
Keelby
Grimsby
South Humberside
DN41 8HZ
Director NameMr Duncan Edward Hirst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Westgate
Otley
LS21 3AS
Secretary NameMarina Hirst
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 10 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North End
Keelby
Grimsby
South Humberside
DN41 8HZ
Director NameMr John Edward Hirst
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 26 December 1991)
RoleCompany Director
Correspondence AddressHighfield House Keelby Road
Little London
Grimsby
South Humberside

Location

Registered Address30 Westgate
Otley
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4k at £1Duncan Edward Hirst
56.00%
Ordinary
305 at £1Melanie Hinchliffe
5.00%
Ordinary
2.4k at £1Marina Hirst
39.00%
Ordinary

Financials

Year2014
Net Worth£61,756
Cash£4,362
Current Liabilities£4,387

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

11 October 1994Delivered on: 15 October 1994
Satisfied on: 31 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot B2 osborne road kiln lane industrial estate stallingborough south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 March 1983Delivered on: 18 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts now & from time to time owing floating charge over the (see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 6,100
(5 pages)
2 October 2015Company name changed J.E. hirst (motor bodies) LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,100
(5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 6,100
(5 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 March 2010Director's details changed for Mr Duncan Edward Hirst on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Marina Hirst on 31 December 2009 (2 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 113 picksley crescent holton le clay grimsby lincolshire DN36 5YF united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from osborne road stallingborough grimsby south humberside DN41 8DG (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 April 2008Return made up to 31/12/07; full list of members (4 pages)
7 April 2008Director's change of particulars / duncan hirst / 26/05/2007 (1 page)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)