This company is commonly known as Hargassner Uk Ltd. The company was founded 20 years ago and was given the registration number 04842774. The firm's registered office is in CHESTER. You can find them at Uhy Hacker Young, Love Street, Chester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HARGASSNER UK LTD |
---|---|---|
Company Number | : | 04842774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2003 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uhy Hacker Young, Love Street, Chester, England, CH1 1QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uhy Hacker Young, Love Street, Chester, England, CH1 1QN | Secretary | 19 June 2013 | Active |
15, Old Boatyard Lane, Worsley, Manchester, England, M28 2AJ | Director | 02 July 2020 | Active |
Uhy Hacker Young, Love Street, Chester, England, CH1 1QN | Director | 19 June 2013 | Active |
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB | Secretary | 23 July 2003 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 14 June 2010 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Secretary | 09 July 2008 | Active |
Croakham Farm, Yarcombe, Honiton, EX14 9LY | Secretary | 24 March 2006 | Active |
Pure Offices, Kestrel Court, Harbour Road, Portishead, Bristol, England, BS20 7AN | Corporate Secretary | 27 March 2020 | Active |
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR | Director | 23 September 2008 | Active |
10 Tyrwhitt Crescent, Roath Park, Cardiff, CF23 5QP | Director | 23 July 2003 | Active |
Woodlea House, The Common, Chipperfield, WD4 9BZ | Director | 16 November 2006 | Active |
15 Old Road, Tiverton, EX16 4HJ | Director | 24 March 2006 | Active |
15 Old Road, Tiverton, EX16 4HJ | Director | 23 July 2003 | Active |
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB | Director | 23 July 2003 | Active |
The Shires, Chapel Croft, Chipperfield, WD4 9DR | Director | 16 November 2006 | Active |
Southcott, Newlands, Landkey, EX32 0ND | Director | 16 November 2006 | Active |
Units 1 -3, Elliot House, Ark Road, North Somercotes, Louth, England, LN11 7NU | Director | 19 June 2013 | Active |
Fir Tree Cottage, Hardway, Bruton, BA10 0LN | Director | 16 November 2006 | Active |
Orchard Cottage 5 High Street, Haddenham, Aylesbury, HP17 8ES | Director | 23 September 2008 | Active |
Croakham Farm, Yarcombe, Honiton, EX14 9LY | Director | 24 March 2006 | Active |
Units 1 -3, Elliot House, Ark Road, North Somercotes, Louth, England, LN11 7NU | Director | 19 June 2013 | Active |
Mr Alan Murtagh | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 15, Old Boatyard Lane, Manchester, England, M28 2AJ |
Nature of control | : |
|
Mrs Kathryn Murtagh | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 15, Old Boatyard Lane, Manchester, England, M28 2AJ |
Nature of control | : |
|
Strong Energy Group Ltd | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tall Timbers, Chapel Street, York, England, YO42 4EN |
Nature of control | : |
|
Strong Energy Solutions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tall Timbers, Chapel Street, York, England, YO42 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Change of name | Certificate change of name company. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.