Warning: file_put_contents(c/7a6e2fe77ccca1e1d50df1894a545894.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hart Site Services Limited, BD17 7DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HART SITE SERVICES LIMITED

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

This company is commonly known as Hart Site Services Limited. The company was founded 12 years ago and was given the registration number 07797145. The firm's registered office is in SHIPLEY. You can find them at Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HART SITE SERVICES LIMITED
Company Number:07797145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 October 2011
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Rushtons Insolvency Limited 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broom Cottage, 61a Pontefract Road, Ackworth, England, WF7 7NL

Secretary31 March 2017Active
15, Fulford Close, Normanton, United Kingdom, WF6 1JB

Director04 October 2011Active

People with Significant Control

Mr Andrew James Melling
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:8 Frankfield, Snaith, Goole, England, DN14 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Christopher Hart
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Broom Cottage, 61a Pontefract Road, Ackworth, England, WF7 7NL
Nature of control:
  • 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 (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
2022-07-06Gazette

Gazette dissolved liquidation.

Download
2022-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-05Insolvency

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

Download
2020-04-24Insolvency

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

Download
2020-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Address

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

Download
2019-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-05Resolution

Resolution.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Address

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

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Address

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

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-04-24Officers

Appoint person secretary company with name date.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Officers

Change person director company with change date.

Download
2015-10-12Address

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

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.