Company NameHurst Maintenance Ltd
Company StatusDissolved
Company Number08066165
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NamesPositive Electrical Contractors Limited and Smart Spark Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLouise Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Huntsman Road
Ilford
Essex
IG6 3TJ
Director NameMr David Hurst
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address27 Crescent Road
South Woodford
London
E18 1JA
Director NameMr Jeremy Hurst
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£13,286
Cash£17,483

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
11 April 2018Statement of capital following an allotment of shares on 1 January 2017
  • GBP 4
(3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
19 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 July 2015Company name changed positive electrical contractors LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
6 July 2015Company name changed positive electrical contractors LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
27 February 2015Termination of appointment of Jeremy Hurst as a director on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Termination of appointment of David Hurst as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Louise Williams as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of David Hurst as a director on 27 February 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Termination of appointment of Jeremy Hurst as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Louise Williams as a director on 27 February 2015 (2 pages)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(4 pages)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
9 October 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(4 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)