This company is commonly known as Hartley Contracting Services Limited. The company was founded 26 years ago and was given the registration number 03504361. The firm's registered office is in FARNHAM. You can find them at Cape House 19 Badshot Park, Badshot Lea, Farnham, Surrey. This company's SIC code is 37000 - Sewerage.
Name | : | HARTLEY CONTRACTING SERVICES LIMITED |
---|---|---|
Company Number | : | 03504361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1998 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cape House 19 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU | Secretary | 01 August 2019 | Active |
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU | Director | 01 August 2017 | Active |
Cape House, 19 Badshot Park, Badshot Lea, Farnham, GU9 9JU | Director | 01 August 2017 | Active |
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU | Secretary | 01 August 2017 | Active |
Brocketts Farm, Hulfords Lane, Hartley Wintney, United Kingdom, RG27 8AG | Secretary | 04 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1998 | Active |
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU | Director | 01 August 2022 | Active |
Brocketts Farm, Hulford Lane, Hartley Wintney, Hook, United Kingdom, RG27 8AG | Director | 04 February 1998 | Active |
Brocketts Farm, Hulfords Lane, Hartley Wintney, United Kingdom, RG27 8AG | Director | 04 February 1998 | Active |
Mr Paul Joseph Collins | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Cape House, 19 Badshot Park, Farnham, GU9 9JU |
Nature of control | : |
|
Mrs Allyson Christine Collins | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Cape House, 19 Badshot Park, Farnham, GU9 9JU |
Nature of control | : |
|
Hartley Tanker Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brocketts Farm, Hulford Lane, Hook, United Kingdom, RG27 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Termination secretary company with name termination date. | Download |
2019-08-09 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.