CHARLES HURST MOTORS LTD

Register to unlock more data on OkredoRegister

CHARLES HURST MOTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025262

Incorporation date

07/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

62 Boucher Road, Balmoral, Belfast BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1991)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon24/12/2024
Resolutions
dot icon24/12/2024
Solvency Statement dated 18/12/24
dot icon24/12/2024
Statement by Directors
dot icon24/12/2024
Statement of capital on 2024-12-24
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon18/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon03/06/2021
Satisfaction of charge 1 in full
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon06/05/2021
Full accounts made up to 2019-12-31
dot icon08/04/2021
Resolutions
dot icon30/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon15/03/2021
Memorandum and Articles of Association
dot icon23/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon23/02/2021
Secretary's details changed for Mr Philip John Kenny on 2019-12-20
dot icon23/02/2021
Director's details changed for Mr Mark Douglas Raban on 2019-07-15
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon20/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon20/02/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon09/08/2019
Termination of appointment of Robin Anthony Gregson as a secretary on 2019-06-25
dot icon09/08/2019
Appointment of Glenda Macgeekie as a secretary on 2019-06-25
dot icon09/08/2019
Clarification Information removed: Appointment of Mr James Peter Robinson-Wyatt Reason for rectification: The information in the form removed is factually inaccurate or is derived from something factually inaccurate.
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon20/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/10/2018
Termination of appointment of Motors Secretaries Limited as a director on 2018-03-28
dot icon30/10/2018
Termination of appointment of Motors Directors Limited as a director on 2018-03-28
dot icon30/10/2018
Notification of Charles Hurst Limited as a person with significant control on 2018-03-28
dot icon30/10/2018
Cessation of The Charles Hurst Corporation Limited as a person with significant control on 2018-03-28
dot icon13/08/2018
Appointment of Nigel John Mcminn as a director on 2018-07-16
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Peter Jones as a director
dot icon13/09/2013
Appointment of Andrew Campbell Bruce as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Memorandum and Articles of Association
dot icon10/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/12/2011
Resolutions
dot icon26/10/2011
Termination of appointment of Henry Surgenor as a director
dot icon26/10/2011
Termination of appointment of Brian Schumacker as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon20/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon19/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon19/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon19/04/2011
Director's details changed for Brian Schumacker on 2011-04-01
dot icon19/04/2011
Director's details changed for Mr Henry Kenneth Surgenor on 2011-04-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon16/02/2010
Appointment of Peter Jones as a director
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon16/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon25/07/2009
31/12/08 annual accts
dot icon10/07/2009
Particulars of a mortgage charge
dot icon10/07/2009
Particulars of a mortgage charge
dot icon26/06/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon16/04/2009
Change of dirs/sec
dot icon19/03/2009
07/02/09 annual return shuttle
dot icon01/10/2008
31/12/07 annual accts
dot icon27/02/2008
07/02/08 annual return shuttle
dot icon08/08/2007
31/12/06 annual accts
dot icon16/02/2007
07/02/07 annual return shuttle
dot icon17/01/2007
Change of dirs/sec
dot icon29/08/2006
31/12/05 annual accts
dot icon22/03/2006
07/02/06 annual return shuttle
dot icon14/09/2005
31/12/04 annual accts
dot icon17/02/2005
07/02/05 annual return shuttle
dot icon02/11/2004
31/12/03 annual accts
dot icon05/03/2004
07/02/04 annual return shuttle
dot icon27/11/2003
Change of dirs/sec
dot icon27/11/2003
Change of dirs/sec
dot icon27/11/2003
Return of allot of shares
dot icon13/11/2003
Resolution to change name
dot icon12/11/2003
Not of incr in nom cap
dot icon12/11/2003
Updated mem and arts
dot icon12/11/2003
Resolutions
dot icon12/11/2003
Resolutions
dot icon04/11/2003
Change of dirs/sec
dot icon04/11/2003
Change of dirs/sec
dot icon04/11/2003
Change of dirs/sec
dot icon14/10/2003
Incorporation
dot icon14/10/2003
Resolution to change name
dot icon07/09/2003
31/12/02 annual accts
dot icon19/03/2003
07/02/03 annual return shuttle
dot icon22/01/2003
Change of dirs/sec
dot icon14/08/2002
31/12/01 annual accts
dot icon18/04/2002
07/02/02 annual return shuttle
dot icon21/05/2001
31/12/00 annual accts
dot icon08/02/2001
07/02/01 annual return shuttle
dot icon02/06/2000
31/12/99 annual accts
dot icon27/02/2000
07/02/00 annual return shuttle
dot icon27/02/2000
Change of dirs/sec
dot icon28/09/1999
Change of ARD
dot icon25/07/1999
30/09/98 annual accts
dot icon16/02/1999
07/02/99 annual return shuttle
dot icon30/07/1998
30/09/97 annual accts
dot icon19/02/1998
07/02/98 annual return shuttle
dot icon28/07/1997
30/09/96 annual accts
dot icon14/04/1997
Change of dirs/sec
dot icon15/02/1997
07/02/97 annual return shuttle
dot icon22/10/1996
Change of dirs/sec
dot icon26/09/1996
Change in sit reg add
dot icon24/09/1996
31/12/95 annual accts
dot icon10/09/1996
Change of ARD during arp
dot icon19/07/1996
Change of dirs/sec
dot icon19/07/1996
Change of dirs/sec
dot icon04/02/1996
07/02/96 annual return shuttle
dot icon09/10/1995
31/12/94 annual accts
dot icon17/02/1995
07/02/95 annual return shuttle
dot icon05/10/1994
31/12/93 annual accts
dot icon16/02/1994
07/02/94 annual return shuttle
dot icon29/10/1993
31/12/92 annual accts
dot icon11/02/1993
07/02/93 annual return shuttle
dot icon03/02/1993
31/12/91 annual accts
dot icon11/05/1992
07/02/92 annual return form
dot icon01/11/1991
Notice of ARD
dot icon07/02/1991
Articles
dot icon07/02/1991
Pars re dirs/sit reg off
dot icon07/02/1991
Memorandum
dot icon07/02/1991
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - 07/10/2025
102
MOTORS SECRETARIES LIMITED
Corporate Director
04/11/2003 - 28/03/2018
45
MOTORS DIRECTORS LIMITED
Corporate Director
04/11/2003 - 28/03/2018
41
Dyson, David Victor
Director
02/04/2009 - 19/05/2009
32

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES HURST MOTORS LTD

CHARLES HURST MOTORS LTD is an(a) Active company incorporated on 07/02/1991 with the registered office located at 62 Boucher Road, Balmoral, Belfast BT12 6LR. 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 CHARLES HURST MOTORS LTD?

toggle

CHARLES HURST MOTORS LTD is currently Active. It was registered on 07/02/1991 .

Where is CHARLES HURST MOTORS LTD located?

toggle

CHARLES HURST MOTORS LTD is registered at 62 Boucher Road, Balmoral, Belfast BT12 6LR.

What does CHARLES HURST MOTORS LTD do?

toggle

CHARLES HURST MOTORS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES HURST MOTORS LTD?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.