UKBizDB.co.uk

HARTEST PRECISION INSTRUMENTS LIMITED

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

This company is commonly known as Hartest Precision Instruments Limited. The company was founded 76 years ago and was given the registration number 00445493. The firm's registered office is in CAMBRIDGE. You can find them at C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:HARTEST PRECISION INSTRUMENTS LIMITED
Company Number:00445493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1947
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:C/o Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA

Director12 May 2022Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director06 September 2021Active
South Barn, Church Farm, Chartway Street, East Sutton, ME17 3JB

Secretary07 March 2002Active
69 Park Close, Dagmar Road, Kingston Upon Thames, KT2 6DW

Secretary09 December 1993Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Secretary27 September 2004Active
275 King Henrys Drive, Croydon, CR0 0AE

Secretary10 December 2001Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Secretary08 March 2006Active
Tapestry Court, Mortlake High Street, London, SW14 8HJ

Secretary01 April 1997Active
29 Bracken Gardens, Barnes, London, SW13 9HW

Secretary01 August 2006Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Secretary01 September 2010Active
15 Cedars Road, Hampton Wick, Kingston, KT1 4BG

Secretary-Active
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Secretary20 March 2009Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Secretary29 September 2016Active
111 West Second Street, Jamestown, New York, Usa, FOREIGN

Director-Active
Moordene South Milton, Kingsbridge, England, TQ7 3JW

Director31 August 2011Active
20 Old Malt Way, Horsell, Woking, GU21 4QD

Director27 September 2004Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Director12 October 2012Active
Ketton House, Rectory Road, Kedington, CB9 7QL

Director14 December 1999Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Director11 December 2007Active
113 Calabria Road, London, N5 1HS

Director10 November 2001Active
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ

Director24 September 2020Active
22 Chapel St, Steeple Bumpstead, Haverhill, CB9 7DQ

Director31 August 2001Active
29 Bracken Gardens, Barnes, London, SW13 9HW

Director01 August 2006Active
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director17 February 2006Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA

Director31 August 2001Active
25 Langham Road, Teddington, TW11 9HF

Director-Active
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director27 July 2004Active
C/O Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA

Director24 September 2019Active
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

Director31 August 2011Active

People with Significant Control

Checkit Plc
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elektron Technology Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Elektron Technology Plc, Broers Building, Cambridge, England, CB3 0FA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-06-15Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination secretary company with name termination date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.