UKBizDB.co.uk

HART FINANCE AND LEASING LIMITED

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

This company is commonly known as Hart Finance And Leasing Limited. The company was founded 51 years ago and was given the registration number 01074464. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HART FINANCE AND LEASING LIMITED
Company Number:01074464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 1972
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Far Slack Farm, Far Slack Farm, Back Lane, Stanbury, Back Lane, Stanbury, Keighley, United Kingdom, BD22 0HL

Director02 December 2018Active
Far Slack Farm, Stanbury, Keighley, England, BD22 0HL

Director30 March 2019Active
487, Woodham Lane, Woking, United Kingdom, GU21 5ST

Secretary-Active
487, Woodham Lane, Woking, United Kingdom, GU21 5ST

Director-Active
Connaught House Dashwood Close, West Byfleet, KT14 6QH

Director19 June 2002Active
Connaught House Dashwood Close, West Byfleet, KT14 6QH

Director-Active

People with Significant Control

Mr Anthony Michael Hart
Notified on:10 December 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Far Slack Farm, Back Lane, Keighley, England, BD22 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Edward Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:England
Address:487, Woodham Lane, Woking, England, GU21 5ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-24Address

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

Download
2020-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

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

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Termination secretary company with name termination date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download
2019-03-22Address

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

Download
2019-01-14Address

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

Download
2019-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-02Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.