Hurk Limited

DataGardener
in liquidation
Micro

Hurk Limited

11889653Private Limited With Share Capital

C/O Greenfield Recovery Limited, Trinity House, Birmingham, B11QH
Incorporated

18/03/2019

Company Age

7 years

Directors

4

Employees

5

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Hurk Limited (11889653) is a private limited with share capital incorporated on 18/03/2019 (7 years old) and registered in birmingham, B11QH. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 18/03/2019
B11QH
5 employees

Financial Overview

Total Assets

£44.9K

Liabilities

£670.5K

Net Assets

£-625.6K

Est. Turnover

£735.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

5

Employees

4

Directors

2

Shareholders

7

CCJs

Board of Directors

4

Filed Documents

32
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-06-2024
Resolution
Category:Resolution
Date:22-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2023
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:15-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Incorporation Company
Category:Incorporation
Date:18-03-2019

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date12/06/2024
Latest Accounts31/03/2023

Trading Addresses

Unit 8, 29 White Post Lane, London, E95EN
C/O Greenfield Recovery Limited, Trinity House, Birmingham, B1 1Qh, B11QHRegistered

Related Companies

1

Contact

C/O Greenfield Recovery Limited, Trinity House, Birmingham, B11QH