UKBizDB.co.uk

HARTLEY & DARK ELECTRIC LIMITED

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

This company is commonly known as Hartley & Dark Electric Limited. The company was founded 60 years ago and was given the registration number 00777271. The firm's registered office is in KENT. You can find them at 82 High Street, Farnborough, Kent, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HARTLEY & DARK ELECTRIC LIMITED
Company Number:00777271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1963
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:82 High Street, Farnborough, Kent, BR6 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 High Street, Farnborough, Kent, BR6 7BA

Director01 October 2022Active
82 High Street, Farnborough, Kent, BR6 7BA

Director01 June 2006Active
82 High Street, Farnborough, Kent, BR6 7BA

Secretary-Active
82 High Street, Farnborough, Kent, BR6 7BA

Secretary07 August 2018Active
82 High Street, Farnborough, Kent, BR6 7BA

Secretary10 June 2019Active
82 High Street, Farnborough, Kent, BR6 7BA

Director16 May 1994Active
82 High Street, Farnborough, Kent, BR6 7BA

Director-Active
82 High Street, Farnborough, Kent, BR6 7BA

Director01 October 2022Active
1 Annandale Road, Sidcup, DA15 8EX

Director16 May 1994Active
Dilkhush, Swieveland Road, Biggin Hill, TN16 3BT

Director-Active

People with Significant Control

Mr Andrew George Hartley
Notified on:04 April 2022
Status:Active
Date of birth:March 1970
Nationality:British
Address:82 High Street, Kent, BR6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Charles Dark
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Address:82 High Street, Kent, BR6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reginald Charles Hartley
Notified on:06 April 2016
Status:Active
Date of birth:April 1931
Nationality:British
Address:82 High Street, Kent, BR6 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination secretary company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Capital

Capital return purchase own shares.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-07-24Officers

Appoint person secretary company with name date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.