UKBizDB.co.uk

HARGASSNER UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Uhy Hacker Young, Love Street, Chester, England, CH1 1QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uhy Hacker Young, Love Street, Chester, England, CH1 1QN

Secretary19 June 2013Active
15, Old Boatyard Lane, Worsley, Manchester, England, M28 2AJ

Director02 July 2020Active
Uhy Hacker Young, Love Street, Chester, England, CH1 1QN

Director19 June 2013Active
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB

Secretary23 July 2003Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Secretary14 June 2010Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Secretary09 July 2008Active
Croakham Farm, Yarcombe, Honiton, EX14 9LY

Secretary24 March 2006Active
Pure Offices, Kestrel Court, Harbour Road, Portishead, Bristol, England, BS20 7AN

Corporate Secretary27 March 2020Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, United Kingdom, WD4 8LR

Director23 September 2008Active
10 Tyrwhitt Crescent, Roath Park, Cardiff, CF23 5QP

Director23 July 2003Active
Woodlea House, The Common, Chipperfield, WD4 9BZ

Director16 November 2006Active
15 Old Road, Tiverton, EX16 4HJ

Director24 March 2006Active
15 Old Road, Tiverton, EX16 4HJ

Director23 July 2003Active
Doprey Cottage, Llantrithyd, Cowbridge, CF71 7UB

Director23 July 2003Active
The Shires, Chapel Croft, Chipperfield, WD4 9DR

Director16 November 2006Active
Southcott, Newlands, Landkey, EX32 0ND

Director16 November 2006Active
Units 1 -3, Elliot House, Ark Road, North Somercotes, Louth, England, LN11 7NU

Director19 June 2013Active
Fir Tree Cottage, Hardway, Bruton, BA10 0LN

Director16 November 2006Active
Orchard Cottage 5 High Street, Haddenham, Aylesbury, HP17 8ES

Director23 September 2008Active
Croakham Farm, Yarcombe, Honiton, EX14 9LY

Director24 March 2006Active
Units 1 -3, Elliot House, Ark Road, North Somercotes, Louth, England, LN11 7NU

Director19 June 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Accounts

Change account reference date company previous shortened.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Change of name

Certificate change of name company.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint corporate secretary company with name date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Address

Change registered office address company with date old address new address.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.