Company NameHurrell Plumbing & Heating Limited
DirectorAdrian Hurrell
Company StatusActive
Company Number05240732
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Adrian Hurrell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorks
HD8 8BJ
Secretary NameRebecca Jane Hurrell
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorks
HD8 8BJ

Contact

Websitehurrellplumbing.co.uk
Telephone07 712107208
Telephone regionMobile

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorks
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76 at £1Adrian Hurrell
76.00%
Ordinary
24 at £1Rebecca Hurrell
24.00%
Ordinary

Financials

Year2014
Net Worth£1,595
Current Liabilities£153,056

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 24 September 2023 with updates (4 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
26 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
9 February 2022Termination of appointment of Rebecca Jane Hurrell as a secretary on 24 January 2022 (1 page)
2 February 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
28 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
26 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
21 October 2020Change of details for Mr Adrian Hurrell as a person with significant control on 29 June 2020 (2 pages)
21 October 2020Director's details changed for Mr Adrian Hurrell on 29 June 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
8 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
27 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Rebecca Jane Hurrell on 24 September 2011 (1 page)
27 September 2011Director's details changed for Adrian Hurrell on 24 September 2011 (2 pages)
27 September 2011Secretary's details changed for Rebecca Jane Hurrell on 24 September 2011 (1 page)
27 September 2011Director's details changed for Adrian Hurrell on 24 September 2011 (2 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Adrian Hurrell on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Adrian Hurrell on 24 September 2010 (2 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
13 November 2009Registered office address changed from 49 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 49 Maypole Gardens Cawood Selby North Yorkshire YO8 3TG on 13 November 2009 (2 pages)
14 September 2009Return made up to 24/09/08; full list of members (3 pages)
14 September 2009Return made up to 24/09/08; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 February 2008Return made up to 24/09/07; no change of members (6 pages)
20 February 2008Return made up to 24/09/07; no change of members (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 November 2007Return made up to 24/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2007Return made up to 24/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2006Registered office changed on 03/11/06 from: 49 maypole gardens cawood delby north yorks YO8 3TG (1 page)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: 49 maypole gardens cawood delby north yorks YO8 3TG (1 page)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
15 March 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
25 November 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
25 November 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
24 September 2004Incorporation (12 pages)
24 September 2004Incorporation (12 pages)