UKBizDB.co.uk

HARTLEY CONTRACTING SERVICES LIMITED

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

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.

Company Information

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:
  • 37000 - Sewerage
  • 38110 - Collection of non-hazardous waste
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Cape House 19 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU

Secretary01 August 2019Active
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU

Director01 August 2017Active
Cape House, 19 Badshot Park, Badshot Lea, Farnham, GU9 9JU

Director01 August 2017Active
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU

Secretary01 August 2017Active
Brocketts Farm, Hulfords Lane, Hartley Wintney, United Kingdom, RG27 8AG

Secretary04 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1998Active
Cape House, 19 Badshot Park, Badshot Lea, Farnham, England, GU9 9JU

Director01 August 2022Active
Brocketts Farm, Hulford Lane, Hartley Wintney, Hook, United Kingdom, RG27 8AG

Director04 February 1998Active
Brocketts Farm, Hulfords Lane, Hartley Wintney, United Kingdom, RG27 8AG

Director04 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Officers

Termination secretary company with name termination date.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-08-10Address

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

Download

Copyright © 2024. All rights reserved.