UKBizDB.co.uk

HARTEL LIMITED

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

This company is commonly known as Hartel Limited. The company was founded 11 years ago and was given the registration number 08111409. The firm's registered office is in NEWCASTLE. You can find them at Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HARTEL LIMITED
Company Number:08111409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 2012
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS

Secretary19 June 2012Active
Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS

Director19 June 2012Active

People with Significant Control

Hartel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:98, Lancaster Road, Newcastle, England, ST5 1DS
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
2020-01-20Insolvency

Liquidation compulsory winding up order.

Download
2018-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Gazette

Gazette filings brought up to date.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Change person secretary company with change date.

Download
2015-09-23Officers

Change person secretary company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-07Gazette

Gazette filings brought up to date.

Download
2015-03-03Gazette

Gazette notice compulsory.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Change account reference date company previous extended.

Download
2014-02-04Accounts

Accounts with accounts type dormant.

Download
2014-02-04Accounts

Change account reference date company current shortened.

Download
2013-08-19Officers

Change person director company with change date.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Address

Change registered office address company with date old address.

Download
2013-03-01Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.