Background WavePink WaveYellow Wave

HURSTWOOD MOTOR HOLDINGS LIMITED (05442464)

HURSTWOOD MOTOR HOLDINGS LIMITED (05442464) is an active UK company. incorporated on 4 May 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HURSTWOOD MOTOR HOLDINGS LIMITED has been registered for 20 years. Current directors include ASHWORTH, Stephen John.

Company Number
05442464
Status
active
Type
ltd
Incorporated
4 May 2005
Age
20 years
Address
40 Peter Street, Manchester, M2 5GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHWORTH, Stephen John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURSTWOOD MOTOR HOLDINGS LIMITED

HURSTWOOD MOTOR HOLDINGS LIMITED is an active company incorporated on 4 May 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HURSTWOOD MOTOR HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05442464

LTD Company

Age

20 Years

Incorporated 4 May 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

HURSTWOOD HOLDINGS LIMITED
From: 4 May 2005To: 16 September 2005
Contact
Address

40 Peter Street Manchester, M2 5GP,

Previous Addresses

Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ
From: 1 July 2014To: 25 May 2021
4Th Floor No.1 Marsden Street Manchester M2 1HW
From: 10 November 2010To: 1 July 2014
Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom
From: 4 May 2005To: 10 November 2010
Timeline

2 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHWORTH, Stephen John

Active
Mickledore, RossendaleBB4 8RS
Secretary
Appointed 04 May 2005

ASHWORTH, Stephen John

Active
Mickledore, RossendaleBB4 8RS
Born September 1967
Director
Appointed 04 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 May 2005
Resigned 04 May 2005

ASHWORTH, Alan Geoffrey, Mr.

Resigned
5 Alderwood Grove, BuryBL0 0HQ
Born August 1944
Director
Appointed 01 Sept 2006
Resigned 27 Mar 2007

ASHWORTH, Nicola Ann

Resigned
Mickledore Haslingden Old Road, RossendaleBB4 8RS
Born September 1968
Director
Appointed 04 May 2005
Resigned 08 Jul 2008

ASHWORTH, Trevor Anderton

Resigned
Laurel House, RossendaleBB4 4PF
Born January 1970
Director
Appointed 04 May 2005
Resigned 22 May 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 May 2005
Resigned 04 May 2005

Persons with significant control

1

Mr Stephen John Ashworth

Active
Peter Street, ManchesterM2 5GP
Born September 1967

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
10 May 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363aAnnual Return
Certificate Change Of Name Company
16 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Incorporation Company
4 May 2005
NEWINCIncorporation