UKBizDB.co.uk

HARTHILL REGRINDING SERVICES LIMITED

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

This company is commonly known as Harthill Regrinding Services Limited. The company was founded 59 years ago and was given the registration number 00838386. The firm's registered office is in SHEFFIELD. You can find them at Mansfield Road, Aston, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:HARTHILL REGRINDING SERVICES LIMITED
Company Number:00838386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1965
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Mansfield Road, Aston, Sheffield, South Yorkshire, S26 2BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Knavesmire Drive, Laughton, Sheffield, Great Britain, S25 3RP

Director01 June 2006Active
10 College Road, Spinkhill, Sheffield, S21 3YB

Director01 June 2006Active
20 Common Road, Thorpe Salvin, Worksop, S38 3JJ

Secretary-Active
20 Common Road, Thorpe Salvin, Worksop, S38 3JJ

Director-Active
78 Kiveton Lane, Todwick, Sheffield, S31 0HL

Director-Active
90 Kiveton Lane, Todwick, Sheffield, S31 0HL

Director-Active

People with Significant Control

Mr Simon Edgar Hattersley
Notified on:31 March 2018
Status:Active
Date of birth:November 1974
Nationality:British
Address:Mansfield Road, Sheffield, S26 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Craig Hattersley
Notified on:31 March 2018
Status:Active
Date of birth:April 1978
Nationality:British
Address:Mansfield Road, Sheffield, S26 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Hattersley
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Mansfield Road, Sheffield, S26 2BR
Nature of control:
  • Significant influence or control
Mr Christopher Hattersley
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Mansfield Road, Sheffield, S26 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Capital

Capital cancellation shares.

Download
2022-10-10Capital

Capital return purchase own shares.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.