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.
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 | : |
|
Registered Address | : | Springfield Mill, Spa Street, Ossett, West Yorkshire, WF5 0HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | 01 April 1993 | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | 01 April 2024 | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | 01 July 2022 | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | 01 April 2024 | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Secretary | 28 June 2002 | Active |
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 | Director | 28 June 2002 | Active |
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 | Director | 30 June 1999 | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | 01 July 2022 | Active |
1 Kirkstead Abbey Mews, Thorpe Hesley, Rotherham, S61 2UZ | Director | - | Active |
Springfield Mill, Spa Street, Ossett, WF5 0HW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Capital | Capital name of class of shares. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Change person director company with change date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type small. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.