CHARLES HURST MOTORS LTD
Overview
| Company Name | CHARLES HURST MOTORS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI025262 |
| Jurisdiction | Northern Ireland |
| 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 CHARLES HURST MOTORS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHARLES HURST MOTORS LTD located?
| Registered Office Address | 62 Boucher Road Balmoral BT12 6LR Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES HURST MOTORS LTD?
| Company Name | From | Until |
|---|---|---|
| CHARLES HURST VAUXHALL LIMITED | Oct 14, 2003 | Oct 14, 2003 |
| SARCON LIMITED | Feb 07, 1991 | Feb 07, 1991 |
What are the latest accounts for CHARLES HURST MOTORS LTD?
| 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 CHARLES HURST MOTORS LTD?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for CHARLES HURST MOTORS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
legacy | 82 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Aug 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Dec 24, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHARLES HURST MOTORS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| WHITAKER, Christopher Trevor | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 319098450001 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Soushpors Road PR7 1NT Chorley Lancashire | British | 144665270001 | ||||||
| GREGSON, Robin Anthony | Secretary | 62 Boucher Road Balmoral BT12 6LR Belfast | British | 149006790001 | ||||||
| KENNY, Philip John | Secretary | Lookers House, 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers Plc United Kingdom | 266095380001 | |||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | 62 Boucher Road Balmoral BT12 6LR Belfast | 261328420001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BLAKEMAN, David John | Director | Clifton House Southpors Road PR7 1NS Chorley Lancashire | British | 144419410001 | ||||||
| BREARLEY, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 138836960001 | |||||
| DYSON, David Victor, Mr. | Director | The Barn Motorside Farm Hobson Moor Road SK14 6SG Mottram Cheshire | United Kingdom | British | 140049720001 | |||||
| GREGSON, Robin Anthony | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | England | English | 107835250001 | |||||
| JONES, Peter | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 63556040002 | |||||
| MAGUIRE, Frederick Sydney | Director | Llyndir Cottage Llyndir Lane LLZ OAY Rossott Wrexham | British | 143504000001 | ||||||
| MARSTON, Allan Stewart | Director | Rosemary Drive Littleborough OL15 8RZ Lancashire | British | 4763720002 | ||||||
| MCMINN, Nigel John | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 249366050001 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| PERRIE, James | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | Lookers House, 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers Plc United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | 318222340001 | |||||
| SCHUMACKER, Brian | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | United Kingdom | British | 71162730002 | |||||
| SCOTT, Gordon Martin | Director | 166 Cardy Road Geyabbey BT22 2LS Newtownards | British | 88110930001 | ||||||
| SURGENOR, Henry Kenneth | Director | 62 Boucher Road Balmoral BT12 6LR Belfast | Northern Ireland | British | 49695110001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| MOTORS DIRECTORS LIMITED | Director | 4 Chiswell Street London EC14 4UP | 69096550002 | |||||||
| MOTORS SECRETARIES LIMITED | Director | 4 Chiswell Street London EC1Y 4UP | 50844980002 |
Who are the persons with significant control of CHARLES HURST MOTORS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Hurst Limited | Mar 28, 2018 | Boucher Road Balmoral BT12 6LR Belfast 62 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Charles Hurst Corporation Limited | Apr 06, 2016 | Boucher Road Balmoral BT12 6LR Belfast 62 Northern Ireland | Yes | ||||||||||
| |||||||||||||
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