This company is commonly known as E.s. Hartley Limited. The company was founded 30 years ago and was given the registration number 02909182. The firm's registered office is in KENDAL. You can find them at Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | E.S. HARTLEY LIMITED |
---|---|---|
Company Number | : | 02909182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lake District Motorhome Centre E S Hartley Ltd, Ings, Kendal, Cumbria, LA8 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lake District Motorhome Centre, E S Hartley Ltd, Ings, Kendal, LA8 9PY | Director | 01 January 2018 | Active |
Lake District Motorhome Centre, Ings, Kendal, England, LA8 9PY | Director | 14 July 2004 | Active |
37a Serpentine Road, Kendal, LA9 4PE | Secretary | 01 January 2001 | Active |
8 Stonelands, Levens, Kendal, LA8 8QF | Secretary | 14 January 2002 | Active |
Lyndale, Austwick, Lancaster, LA2 8BB | Secretary | - | Active |
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP | Secretary | 14 July 2004 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 16 March 1994 | Active |
25 The Pastures, Long Bennington, Newark, NG23 5EG | Secretary | 06 October 1995 | Active |
25 The Pastures, Long Bennington, Newark, NG23 5EG | Director | - | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 16 March 1994 | Active |
8 Stonelands, Levens, Kendal, LA8 8QF | Director | 15 January 1999 | Active |
Bleacott Farm, Witherslack, Grange Over Sands, LA11 6RZ | Director | 03 July 2001 | Active |
Lyndale, Austwick, Lancaster, LA2 8BB | Director | - | Active |
Lyndale, Austwick, Lancaster, LA2 8BB | Director | - | Active |
Suite 4 10 Berkeley Street, Mayfair, London, W1G 8DP | Director | 14 July 2004 | Active |
15 Gillinggate, Kendal, LA9 4JE | Director | 15 January 1999 | Active |
Ribblesdale Flat Eaves Lea, New Road Kirkby Lonsdale, Carnforth, LA6 2AB | Director | 06 October 1995 | Active |
Mr Benjamin Molyneux | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Scottish |
Address | : | Lake District Motorhome Centre, E S Hartley Ltd, Kendal, LA8 9PY |
Nature of control | : |
|
Mr Neil Thomas Worrall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | Lake District Motorhome Centre, E S Hartley Ltd, Kendal, LA8 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Officers | Termination secretary company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.