UKBizDB.co.uk

HARTQUEST LIMITED

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

This company is commonly known as Hartquest Limited. The company was founded 47 years ago and was given the registration number 01277503. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HARTQUEST LIMITED
Company Number:01277503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1976
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dukes Court, 91 Wellington Street, Luton, England, LU1 5AF

Director08 July 2022Active
Dukes Court, 91 Wellington Street, Luton, England, LU1 5AF

Director08 July 2022Active
Dukes Court, 91 Wellington Street, Luton, England, LU1 5AF

Director08 July 2022Active
26, Station Road, Cuffley, Hertfordshire, United Kingdom, EN6 4HT

Secretary10 May 2012Active
Tabora Lodge, 32 Rowley Green Road, Barnet, EN5 3HJ

Secretary01 November 1993Active
6 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NP

Secretary-Active
1 The Rise, Elstree, Borehamwood, WD6 3JR

Director01 November 1993Active
18 Millway, London, NW7 3RB

Director07 September 1995Active
26, Station Road, Cuffley, Hertfordshire, United Kingdom, EN6 4HT

Director01 November 1993Active
19 Hale Drive, Mill Hill, London, NW7 3EL

Director01 November 1993Active
19 Hale Drive, Mill Hill, London, NW7 3EL

Director01 November 1993Active
6 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NP

Director-Active
3 Gables Lodge, Crescent East Hadley Wood, Barnet, EN4 0EL

Director-Active

People with Significant Control

Pillclub Limited
Notified on:08 July 2022
Status:Active
Country of residence:England
Address:Dukes Court, 91 Wellington Street, Luton, England, LU1 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Salepick Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Warren Street, London, England, W1T 6AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Address

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

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.