This company is commonly known as Hat-trick Hartley Limited. The company was founded 13 years ago and was given the registration number 07286766. The firm's registered office is in STALYBRIDGE. You can find them at C/o Stopford & Co, 79-81 Market Street, Stalybridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HAT-TRICK HARTLEY LIMITED |
---|---|---|
Company Number | : | 07286766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 June 2010 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stopford & Co, 79-81 Market Street, Stalybridge, United Kingdom, SK15 2AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Alan Avenue, Failsworth, Manchester, United Kingdom, M35 0PS | Director | 16 June 2010 | Active |
Mr Dean Roy Hartley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Alan Avenue, Manchester, United Kingdom, M35 0PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved compulsory. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-29 | Address | Change registered office address company with date old address. | Download |
2011-10-18 | Address | Change registered office address company with date old address. | Download |
2011-10-18 | Officers | Change person director company with change date. | Download |
2011-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.