UKBizDB.co.uk

HARTS LIMITED

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

This company is commonly known as Harts Limited. The company was founded 15 years ago and was given the registration number 06675927. The firm's registered office is in MACCLESFIELD. You can find them at 10 Westminster House, Westminster Road, Macclesfield, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HARTS LIMITED
Company Number:06675927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:10 Westminster House, Westminster Road, Macclesfield, Cheshire, SK10 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Westminster House, Westminster Road, Macclesfield, SK10 1BX

Director01 March 2019Active
10 Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director11 June 2010Active
10 Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director18 August 2008Active
97, Great King Street, Macclesfield, SK11 6PW

Secretary18 August 2008Active
10 Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director18 August 2008Active

People with Significant Control

Mr Christopher John Bentley
Notified on:01 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Address:10 Westminster House, Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alexander John Taylor
Notified on:18 August 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:10 Westminster House, Westminster Road, Macclesfield, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melissa Vicki Carmel Bowers
Notified on:18 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:10 Westminster House, Westminster Road, Macclesfield, SK10 1BX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Resolution

Resolution.

Download
2019-03-13Capital

Capital name of class of shares.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-12-18Capital

Capital name of class of shares.

Download
2018-12-18Resolution

Resolution.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Resolution

Resolution.

Download
2018-07-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.