UKBizDB.co.uk

ROY HARTLEY PE LIMITED

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

This company is commonly known as Roy Hartley Pe Limited. The company was founded 11 years ago and was given the registration number 08135113. The firm's registered office is in LONDON. You can find them at 14 Bryanston Mansions, 62-66 York Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ROY HARTLEY PE LIMITED
Company Number:08135113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA

Secretary09 July 2012Active
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA

Director31 May 2019Active
14 Bryanston Mansions, 62-66 York Street, London, United Kingdom, W1H 1DA

Director19 July 2019Active
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA

Director12 July 2012Active
12, Abbots Ride, Farnham, England, GU9 8HY

Director09 July 2012Active

People with Significant Control

Mr Raymond George Godson
Notified on:31 May 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Calavo Investments Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vida Godson
Notified on:31 May 2019
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Hartley
Notified on:01 August 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Hartley
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA
Nature of control:
  • Ownership of shares 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 (5 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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Address

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

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.