UKBizDB.co.uk

HART MEMORIALS LIMITED

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

This company is commonly known as Hart Memorials Limited. The company was founded 20 years ago and was given the registration number 04951826. The firm's registered office is in STOKE-ON-TRENT. You can find them at 20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HART MEMORIALS LIMITED
Company Number:04951826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW

Secretary01 April 2023Active
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW

Director01 April 2023Active
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW

Director01 April 2023Active
20 Greenacres Avenue, Blythe Bridge, Stoke-On-Trent, ST11 9HU

Secretary03 November 2003Active
10 Parkway, Forsbrook, Stoke On Trent, ST11 9DG

Secretary07 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 2003Active
288 Leek Road, Endon, Stoke-On-Trent, ST9 9BQ

Director03 November 2003Active
20 Greenacres Avenue, Blythe Bridge, Stoke-On-Trent, ST11 9HU

Director03 November 2003Active
10 Parkway, Forsbrook, Stoke On Trent, ST11 9DG

Director07 September 2005Active
10 Parkway, Forsbrook, Stoke-On-Trent, ST11 9DG

Director03 November 2003Active

People with Significant Control

Mr Geoffrey Tudor
Notified on:01 April 2023
Status:Active
Date of birth:May 1947
Nationality:British
Address:20, Moorland Road, Stoke-On-Trent, ST6 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Haydn John Heath
Notified on:01 April 2023
Status:Active
Date of birth:March 1994
Nationality:British
Address:20, Moorland Road, Stoke-On-Trent, ST6 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Wright
Notified on:03 November 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:10, Parkway, Stoke-On-Trent, England, ST11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jane Wright
Notified on:03 November 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:10, Parkway, Stoke-On-Trent, England, ST11 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Appoint person secretary company with name date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.