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.
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 | : |
|
Registered Address | : | 2nd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD | Director | 20 June 2022 | Active |
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD | Director | 26 October 2021 | Active |
C/O Auscot Holdings Ltd, Cranbrook Road, Gills Green, Hawkhurst, England, TN18 5BD | Director | 20 June 2022 | Active |
91 Greygoose Park, Harlow, CM19 4JR | Secretary | 04 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 April 2003 | Active |
91 Greygoose Park, Harlow, CM19 4JR | Director | 04 April 2003 | Active |
91 Greygoose Park, Harlow, CM19 4JR | Director | 04 April 2003 | Active |
12 Crooked Way, Nazeing, EN9 2LE | Director | 04 April 2003 | Active |
12 Crooked Way, Nazeing, EN9 2LE | Director | 04 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Capital | Capital allotment shares. | Download |
2021-10-29 | Accounts | Change account reference date company current shortened. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Officers | Termination secretary company with name termination date. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.