UKBizDB.co.uk

HARTE SHOP EQUIPMENT LIMITED

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

This company is commonly known as Harte Shop Equipment Limited. The company was founded 43 years ago and was given the registration number 01539792. The firm's registered office is in OSSETT. You can find them at Springfield Mill, Spa Street, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARTE SHOP EQUIPMENT LIMITED
Company Number:01539792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Springfield Mill, Spa Street, Ossett, West Yorkshire, WF5 0HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director01 April 1993Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director01 April 2024Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director01 July 2022Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director01 April 2024Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Secretary28 June 2002Active
1 Kirkstead Abbey Mews, Thorpe Hesley, Rotherham, S61 2UZ

Secretary-Active
8 Addingford Drive, Horbury, Wakefield, WF4 5BW

Director-Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director-Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director28 June 2002Active
10 High Meadows, Low Road, Thornhill, Dewsbury, WF12 0PH

Director-Active
Overdale Lower Common Lane, Scissett, Huddersfield, HD8 9HL

Director-Active
18 Pennine Road, Glossop, SK13 6NN

Director30 June 1999Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director01 July 2022Active
1 Kirkstead Abbey Mews, Thorpe Hesley, Rotherham, S61 2UZ

Director-Active
Springfield Mill, Spa Street, Ossett, WF5 0HW

Director-Active

People with Significant Control

Mr Ian Hunter
Notified on:22 March 2024
Status:Active
Date of birth:March 1966
Nationality:British
Address:Springfield Mill, Ossett, WF5 0HW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Fraser Cameron Thomson
Notified on:22 March 2024
Status:Active
Date of birth:March 1984
Nationality:British
Address:Springfield Mill, Ossett, WF5 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harte Woodworking Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springfield Mill, Spa Street, Ossett, England, WF5 0HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-04Capital

Capital name of class of shares.

Download
2024-04-04Resolution

Resolution.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type small.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.