A.V. HURST & SONS (FOBBING) LIMITED

Register to unlock more data on OkredoRegister

A.V. HURST & SONS (FOBBING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01206399

Incorporation date

07/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

1210 London Road, Leigh-On-Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1975)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Termination of appointment of Sonnie Brian Hurst as a secretary on 2025-11-09
dot icon05/12/2025
Termination of appointment of Sonnie Brian Hurst as a director on 2025-11-09
dot icon05/12/2025
Appointment of Mrs Genevieve Anna Nash as a secretary on 2025-11-09
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon15/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Director's details changed for Lee Richard Clifton Hurst on 2009-11-05
dot icon05/11/2009
Director's details changed for Mr Sonnie Brian Hurst on 2009-11-05
dot icon05/11/2009
Director's details changed for Robert Andrew Hurst on 2009-11-05
dot icon05/11/2009
Director's details changed for Genevieve Anna Nash on 2009-11-05
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / genevieve nash / 31/10/2008
dot icon21/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2007
Director's particulars changed
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon30/09/2005
New director appointed
dot icon28/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/11/2004
Return made up to 31/10/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/11/2002
Return made up to 31/10/02; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/11/2001
Return made up to 31/10/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
New secretary appointed
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 31/10/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/10/97; full list of members
dot icon06/11/1997
Ad 21/10/97--------- £ si 200@1=200 £ ic 100/300
dot icon06/11/1997
Nc inc already adjusted 21/10/97
dot icon06/11/1997
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Full accounts made up to 1996-05-31
dot icon11/11/1996
Return made up to 31/10/96; full list of members
dot icon27/10/1996
Accounting reference date shortened from 31/05 to 31/03
dot icon27/10/1996
Secretary resigned;director resigned
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed;new director appointed
dot icon27/10/1996
New director appointed
dot icon06/06/1996
Registered office changed on 06/06/96 from: 6 plato place st. Dionis road london SW6 4TU
dot icon30/11/1995
Accounts for a small company made up to 1995-05-31
dot icon30/11/1995
Return made up to 31/10/95; full list of members
dot icon25/11/1994
Accounts for a small company made up to 1994-05-31
dot icon25/11/1994
Return made up to 31/10/94; no change of members
dot icon26/01/1994
Accounts for a small company made up to 1993-05-31
dot icon26/01/1994
Return made up to 31/10/93; no change of members
dot icon20/11/1992
Accounts for a small company made up to 1992-05-31
dot icon20/11/1992
Return made up to 31/10/92; full list of members
dot icon13/01/1992
Accounts for a small company made up to 1991-05-31
dot icon12/12/1991
Accounts for a small company made up to 1991-04-30
dot icon12/12/1991
Return made up to 31/10/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-05-31
dot icon14/01/1991
Return made up to 04/09/90; no change of members
dot icon20/06/1990
Registered office changed on 20/06/90 from: 131 middlesex street london E1 7JF
dot icon10/01/1990
Accounts for a small company made up to 1989-05-31
dot icon10/01/1990
Return made up to 31/10/89; full list of members
dot icon17/01/1989
Accounts for a small company made up to 1988-05-31
dot icon17/01/1989
Return made up to 16/12/88; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: 8 the crescent minories london EC3
dot icon25/11/1987
Accounts for a small company made up to 1987-05-31
dot icon25/11/1987
Return made up to 31/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Accounts for a small company made up to 1986-05-31
dot icon28/11/1986
Return made up to 20/10/86; full list of members
dot icon07/04/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.74M
-
0.00
416.69K
-
2022
2
4.76M
-
0.00
457.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Robert Andrew
Director
01/10/1996 - Present
6
Hurst, Lee Richard Clifton
Director
13/09/2005 - Present
-
Hurst, Lee Richard Clifton
Director
01/10/1996 - 16/09/1999
-
Nash, Genevieve Anna
Director
01/10/1996 - Present
-
Hurst, Sonnie Brian
Secretary
16/09/1999 - 09/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.V. HURST & SONS (FOBBING) LIMITED

A.V. HURST & SONS (FOBBING) LIMITED is an(a) Active company incorporated on 07/04/1975 with the registered office located at 1210 London Road, Leigh-On-Sea, Essex SS9 2UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.V. HURST & SONS (FOBBING) LIMITED?

toggle

A.V. HURST & SONS (FOBBING) LIMITED is currently Active. It was registered on 07/04/1975 .

Where is A.V. HURST & SONS (FOBBING) LIMITED located?

toggle

A.V. HURST & SONS (FOBBING) LIMITED is registered at 1210 London Road, Leigh-On-Sea, Essex SS9 2UA.

What does A.V. HURST & SONS (FOBBING) LIMITED do?

toggle

A.V. HURST & SONS (FOBBING) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.V. HURST & SONS (FOBBING) LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.