UKBizDB.co.uk

HARTWOOD CONTRACTORS LTD

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

This company is commonly known as Hartwood Contractors Ltd. The company was founded 17 years ago and was given the registration number 06035728. The firm's registered office is in CHELMSFORD. You can find them at Moulsham Mill, Suite M2.02, Parkway, Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HARTWOOD CONTRACTORS LTD
Company Number:06035728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Beeleigh Link, Chelmer Village, Chelmsford, CM2 6RG

Secretary16 July 2007Active
10 Peel Road, Chelmsford, CM2 6AQ

Secretary11 August 2007Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary21 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary21 December 2006Active
79 Wilkin Drive, Tiptree, CO5 0OP

Director16 July 2007Active
Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW

Director30 September 2011Active
100 Beeleigh Link, Chelmer Village, Chelmsford, CM2 6RG

Director16 July 2007Active
Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England, CM2 7PX

Director01 October 2012Active
Diamant 35, Rochegrises 7, Villars-Sur-Ollon, Switzerland,

Director01 April 2013Active
10 Peel Road, Chelmsford, CM2 6AQ

Director11 August 2007Active
86bis, Route De Frontenex, 1208 Geneve, Switzerland,

Corporate Director01 October 2011Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Director21 December 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 December 2006Active

People with Significant Control

Avsidya Services Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:86bis, Route De Frontenex, Geneva, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Gazette

Gazette filings brought up to date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-29Address

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

Download
2019-05-03Address

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

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.