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..
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 | : |
|
Registered Address | : | 20 Moorland Road, Burslem, Stoke-on-trent, Staffordshire, ST6 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW | Secretary | 01 April 2023 | Active |
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW | Director | 01 April 2023 | Active |
20, Moorland Road, Burslem, Stoke-On-Trent, ST6 1DW | Director | 01 April 2023 | Active |
20 Greenacres Avenue, Blythe Bridge, Stoke-On-Trent, ST11 9HU | Secretary | 03 November 2003 | Active |
10 Parkway, Forsbrook, Stoke On Trent, ST11 9DG | Secretary | 07 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 2003 | Active |
288 Leek Road, Endon, Stoke-On-Trent, ST9 9BQ | Director | 03 November 2003 | Active |
20 Greenacres Avenue, Blythe Bridge, Stoke-On-Trent, ST11 9HU | Director | 03 November 2003 | Active |
10 Parkway, Forsbrook, Stoke On Trent, ST11 9DG | Director | 07 September 2005 | Active |
10 Parkway, Forsbrook, Stoke-On-Trent, ST11 9DG | Director | 03 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Officers | Appoint person secretary company with name date. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.