HURST SETTER & ASSOCIATES LIMITED
Overview
Company Name | HURST SETTER & ASSOCIATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02686819 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HURST SETTER & ASSOCIATES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HURST SETTER & ASSOCIATES LIMITED located?
Registered Office Address | Wesley Centre Blyth Road Maltby S66 8JD Rotherham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HURST SETTER & ASSOCIATES LIMITED?
Company Name | From | Until |
---|---|---|
ELFPARK LIMITED | Feb 12, 1992 | Feb 12, 1992 |
What are the latest accounts for HURST SETTER & ASSOCIATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HURST SETTER & ASSOCIATES LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for HURST SETTER & ASSOCIATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on Mar 04, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Aaron James Boyd as a person with significant control on Feb 01, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Aaron James Boyd on Feb 01, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on May 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Goble on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Aaron James Boyd on Sep 01, 2022 | 2 pages | CH01 | ||
Change of details for Mr Darren Goble as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Aaron James Boyd as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Goble on Feb 03, 2022 | 2 pages | CH01 | ||
Change of details for Mr Darren Goble as a person with significant control on Feb 03, 2022 | 2 pages | PSC04 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Mr Darren Goble as a person with significant control on May 04, 2017 | 2 pages | PSC04 | ||
Who are the officers of HURST SETTER & ASSOCIATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYD, Aaron James | Director | Snarestone Road Appleby Magna DE12 7AJ Swadlincote Unit 2 Barns Heath Farm England | United Kingdom | British | Company Director | 231100660003 | ||||
GOBLE, Darren | Director | Snarestone Road Appleby Magna DE12 7AJ Swadlincote Unit 2 Barns Heath Farm England | England | British | Company Director | 194575090002 | ||||
AMOTT, Richard | Secretary | Rainbow House 38 Church Street Horsley DE21 5BR Derby Derbyshire | British | Director | 69325810001 | |||||
RUSH, Elizabeth | Secretary | 41 Old Road Branston DE14 3EU Burton On Trent Staffordshire | British | 33600410002 | ||||||
SCOTT, John | Secretary | 38 Beeston Close Bestwood Village NG6 8XG Nottingham Nottinghamshire | British | 102630150001 | ||||||
SETTER, Graham | Secretary | 6 Y Gill Fach Bryn Coch Meadows CH7 1PY Mold Clwyd | British | 33009220001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
AMOTT, Richard | Director | Rainbow House 38 Church Street Horsley DE21 5BR Derby Derbyshire | British | Director | 69325810001 | |||||
BARKER, Clive | Director | Horleston House Aynsley Drive Blythe Bridge ST11 9LR Stoke-On-Trent Staffs | British | Health & Safety Consultant | 28268690001 | |||||
GODDARD, Stephen | Director | Eastgate Business Centre Eastern Avenue DE13 0AT Burton-On-Trent 21 Staffordshire United Kingdom | United Kingdom | British | Director | 127254370003 | ||||
GOONAN-DUNNE, John Damien | Director | 80 Aspley Park Drive NG8 3EG Nottingham Nottinghamshire | England | British | Health & Saftey Consultant | 69325960001 | ||||
HALLAM, Shane Russell | Director | Eastgate Business Centre Eastern Avenue DE13 0AT Burton-On-Trent 21 Staffordshire United Kingdom | United Kingdom | British | Director | 127254590001 | ||||
HARRIS, Stephen | Director | Eastgate Business Centre Eastern Avenue DE13 0AT Burton-On-Trent 21 Staffordshire United Kingdom | United Kingdom | British | Director | 69325690003 | ||||
HUMPHREY, Mark | Director | 4 Logan Crescent LE16 9QT Market Harborough Leicestershire | British | Health & Safety Consultants | 98598740001 | |||||
HURST, Barry | Director | Eastgate Business Centre Eastern Avenue DE13 0AT Burton-On-Trent 21 Staffordshire United Kingdom | United Kingdom | British | Director | 37709750002 | ||||
SCOTT, John | Director | 38 Beeston Close Bestwood Village NG6 8XG Nottingham Nottinghamshire | British | Director | 102630150001 | |||||
SETTER, Graham | Director | 6 Y Gill Fach Bryn Coch Meadows CH7 1PY Mold Clwyd | British | Health And Safety Consultant | 33009220001 | |||||
SPEAKMAN, David | Director | 54 Christ Church Lane WS13 8AN Lichfield Staffordshire | British | Director | 69325930001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HURST SETTER & ASSOCIATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Aaron James Boyd | May 04, 2017 | Snarestone Road Appleby Magna DE12 7AJ Swadlincote Unit 2 Barns Heath Farm England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Darren Goble | May 04, 2017 | Snarestone Road Appleby Magna DE12 7AJ Swadlincote Unit 2 Barns Heath Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Barry Hurst | Apr 06, 2016 | Eastgate Business Centre Eastern Avenue DE13 0AT Burton-On-Trent 21 Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0