UKBizDB.co.uk

HARTE CONTRACTS LTD

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

This company is commonly known as Harte Contracts Ltd. The company was founded 10 years ago and was given the registration number 08673237. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/0 Costas Efthymiou, 44 Boulevard, Weston-super-mare, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HARTE CONTRACTS LTD
Company Number:08673237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 September 2013
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:C/0 Costas Efthymiou, 44 Boulevard, Weston-super-mare, England, BS23 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/0 Costas Efthymiou, 44 Boulevard, Weston-Super-Mare, England, BS23 1NF

Director03 March 2017Active
5 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Director03 September 2013Active

People with Significant Control

Mr Patrick Harte
Notified on:01 August 2016
Status:Active
Date of birth:March 1982
Nationality:Irish
Address:5 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2020-11-28Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-01-10Address

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

Download
2018-02-22Insolvency

Liquidation compulsory winding up order.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-15Gazette

Gazette filings brought up to date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-28Gazette

Gazette filings brought up to date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Gazette

Gazette notice compulsory.

Download
2015-06-11Address

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

Download
2015-05-28Accounts

Change account reference date company previous shortened.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Officers

Change person director company with change date.

Download
2013-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.