This company is commonly known as H.j.hatfield & Sons Limited. The company was founded 17 years ago and was given the registration number 06129677. The firm's registered office is in BATH. You can find them at Minerva House, Lower Bristol Road, Bath, . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | H.J.HATFIELD & SONS LIMITED |
---|---|---|
Company Number | : | 06129677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Secretary | 29 September 2017 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 09 January 2023 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 13 April 2007 | Active |
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ | Secretary | 23 September 2015 | Active |
26-28, Sidney Road, London, England, SW9 0TS | Secretary | 13 April 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 27 February 2007 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 19 May 2020 | Active |
26-28, Sidney Road, London, SW9 0TS | Director | 23 May 2015 | Active |
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ | Director | 31 March 2016 | Active |
26-28, Sidney Road, London, England, SW9 0TS | Director | 13 April 2007 | Active |
33, Clarendon Centre, Dairy Meadow Lane, Salisbury, England, SP1 2TJ | Director | 31 March 2016 | Active |
26-28, Sidney Road, London, England, SW9 0TS | Director | 13 April 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Director | 27 February 2007 | Active |
26-28, Sidney Road, London, England, SW9 0TS | Director | 13 April 2007 | Active |
49 Clapham High Street, London, SW4 7TN | Director | 13 April 2007 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 27 February 2007 | Active |
Gurr Johns International Limited | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER |
Nature of control | : |
|
Gurr Johns Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Salisbury Business Park, Dairy Meadow Lane, Salisbury, England, SP1 2TJ |
Nature of control | : |
|
Mallett & Son (Antiques) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Stanley Gibbons Limited, 399, Strand, London, England, WC2R 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Change person secretary company with change date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-09-11 | Auditors | Auditors resignation company. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.