UKBizDB.co.uk

S. & A. HART LIMITED

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

This company is commonly known as S. & A. Hart Limited. The company was founded 21 years ago and was given the registration number 04723056. The firm's registered office is in LOUGHTON. You can find them at 2nd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:S. & A. HART LIMITED
Company Number:04723056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD

Director20 June 2022Active
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD

Director26 October 2021Active
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD

Director20 June 2022Active
91 Greygoose Park, Harlow, CM19 4JR

Secretary04 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 April 2003Active
91 Greygoose Park, Harlow, CM19 4JR

Director04 April 2003Active
91 Greygoose Park, Harlow, CM19 4JR

Director04 April 2003Active
12 Crooked Way, Nazeing, EN9 2LE

Director04 April 2003Active
12 Crooked Way, Nazeing, EN9 2LE

Director04 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 April 2003Active

People with Significant Control

Auscot Holdings Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:Auscot Holdings Ltd, Cranbrook Road, Hawkhurst, England, TN18 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Hart
Notified on:04 April 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:C/O Auscot Holdings Ltd, Cranbrook Road, Hawkhurst, England, TN18 5BD
Nature of control:
  • Significant influence or control as firm
Mrs Suzanne Hart
Notified on:04 April 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:C/O Auscot Holdings Ltd, Cranbrook Road, Hawkhurst, England, TN18 5BD
Nature of control:
  • Significant influence or control as firm
Mr Matthew Carn Hart
Notified on:04 April 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Auscot Holdings Ltd, Cranbrook Road, Hawkhurst, England, TN18 5BD
Nature of control:
  • Significant influence or control as firm
Mrs Judith Hart
Notified on:04 April 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:C/O Auscot Holdings Ltd, Cranbrook Road, Hawkhurst, England, TN18 5BD
Nature of control:
  • Significant influence or control 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Capital

Capital allotment shares.

Download
2021-10-29Accounts

Change account reference date company current shortened.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-10-28Address

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

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.