Warning: file_put_contents(c/a250d45b5187b74e73e50260f8542e94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hart Materials Limited, WV14 9RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HART MATERIALS LIMITED

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

This company is commonly known as Hart Materials Limited. The company was founded 16 years ago and was given the registration number 06504658. The firm's registered office is in WEST MIDLANDS. You can find them at 12 Johnson Street, Woodcross, Coseley, West Midlands, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:HART MATERIALS LIMITED
Company Number:06504658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Tame Valley Business Centre, Magnus, Wilnecote, Tamworth, England, B77 5BY

Director04 May 2021Active
Unit 20, Tame Valley Business Centre, Magnus, Wilnecote, Tamworth, England, B77 5BY

Director04 May 2021Active
12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

Secretary14 February 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary14 February 2008Active
12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

Director14 February 2008Active
Unit 20, Tame Valley Business Centre, Magnus, Wilnecote, Tamworth, England, B77 5BY

Director14 February 2008Active
12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

Director05 September 2012Active
12 Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

Director05 September 2012Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director14 February 2008Active

People with Significant Control

Pi-Kem Holdings Ltd
Notified on:28 March 2023
Status:Active
Country of residence:England
Address:Units 18-20 Tame Valley Business Centre, Magnus, Tamworth, England, B77 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pi-Kem Limited
Notified on:04 May 2021
Status:Active
Country of residence:England
Address:Unit 20, Tame Valley Business Centre Magnus, Tamworth, England, B77 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Anthony Christopher Hart
Notified on:15 November 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:Unit 20, Tame Valley Business Centre, Magnus, Tamworth, England, B77 5BY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Change account reference date company current extended.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.