Background WavePink WaveYellow Wave

HURST PANELS LIMITED (03048920)

HURST PANELS LIMITED (03048920) is an active UK company. incorporated on 24 April 1995. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HURST PANELS LIMITED has been registered for 30 years. Current directors include HURST, Jeannie Eleanor, HURST, Norman Robert.

Company Number
03048920
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
Aynsley House Common Road, Bradford, BD12 0UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HURST, Jeannie Eleanor, HURST, Norman Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURST PANELS LIMITED

HURST PANELS LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HURST PANELS LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03048920

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

EAST YORKSHIRE PANELS LIMITED
From: 9 April 1997To: 12 August 2002
HURST JOINERY CONTRACTS LIMITED
From: 4 July 1995To: 9 April 1997
SANDCO 13 LIMITED
From: 24 April 1995To: 4 July 1995
Contact
Address

Aynsley House Common Road Low Moor Bradford, BD12 0UE,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Apr 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HURST, Jeannie Eleanor

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Secretary
Appointed 30 May 1995

HURST, Jeannie Eleanor

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Born January 1945
Director
Appointed 30 May 1995

HURST, Norman Robert

Active
Upper Moor Royd Gate Farm Pit Lane, BradfordBD13 3ST
Born December 1938
Director
Appointed 30 May 1995

RANN, Duncan Alistair

Resigned
89 Walkergate, BeverleyHU17 9BP
Secretary
Appointed 24 Apr 1995
Resigned 30 May 1995

HARVEY, Graham Salter

Resigned
Redley House Vicarage Lane, BridlingtonYO15 1HF
Born September 1946
Director
Appointed 24 Apr 1995
Resigned 30 May 1995

Persons with significant control

1

Mr Norman Robert Hurst

Active
Aynsley House Common Road, BradfordBD12 0UE
Born December 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Resolution
16 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
16 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
5 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
287Change of Registered Office
Incorporation Company
24 April 1995
NEWINCIncorporation