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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA | Director | 12 May 2022 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Director | 06 September 2021 | Active |
South Barn, Church Farm, Chartway Street, East Sutton, ME17 3JB | Secretary | 07 March 2002 | Active |
69 Park Close, Dagmar Road, Kingston Upon Thames, KT2 6DW | Secretary | 09 December 1993 | Active |
20 Old Malt Way, Horsell, Woking, GU21 4QD | Secretary | 27 September 2004 | Active |
275 King Henrys Drive, Croydon, CR0 0AE | Secretary | 10 December 2001 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Secretary | 08 March 2006 | Active |
Tapestry Court, Mortlake High Street, London, SW14 8HJ | Secretary | 01 April 1997 | Active |
29 Bracken Gardens, Barnes, London, SW13 9HW | Secretary | 01 August 2006 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA | Secretary | 01 September 2010 | Active |
15 Cedars Road, Hampton Wick, Kingston, KT1 4BG | Secretary | - | Active |
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN | Secretary | 20 March 2009 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA | Secretary | 29 September 2016 | Active |
111 West Second Street, Jamestown, New York, Usa, FOREIGN | Director | - | Active |
Moordene South Milton, Kingsbridge, England, TQ7 3JW | Director | 31 August 2011 | Active |
20 Old Malt Way, Horsell, Woking, GU21 4QD | Director | 27 September 2004 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Director | 12 October 2012 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Director | 14 December 1999 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA | Director | 11 December 2007 | Active |
113 Calabria Road, London, N5 1HS | Director | 10 November 2001 | Active |
93, Fleet Road, Fleet, United Kingdom, GU51 3PJ | Director | 24 September 2020 | Active |
22 Chapel St, Steeple Bumpstead, Haverhill, CB9 7DQ | Director | 31 August 2001 | Active |
29 Bracken Gardens, Barnes, London, SW13 9HW | Director | 01 August 2006 | Active |
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN | Director | 17 February 2006 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, United Kingdom, CB3 0FA | Director | 31 August 2001 | Active |
25 Langham Road, Teddington, TW11 9HF | Director | - | Active |
5 Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN | Director | 27 July 2004 | Active |
C/O Checkit Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, England, CB3 0FA | Director | 24 September 2019 | Active |
C/O Elektron Technology Plc, Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA | Director | 31 August 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.