HARE UK LIMITED
BRADFORD

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 04130870
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE CENTURION WAY, CLECKHEATON, BRADFORD, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 28 April 2015. The most likely internet sites of HARE UK LIMITED are www.hareuk.co.uk, and www.hare-uk.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-four years and nine months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hare Uk Limited is a Private Limited Company. The company registration number is 04130870. Hare Uk Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Hare Uk Limited is New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire Bd19 3qb. The company`s financial liabilities are £1240.63k. It is £-44.61k against last year. The cash in hand is £6.16k. It is £-129.44k against last year. And the total assets are £2564.65k, which is £-592.57k against last year. HARE, Hajinder Kaur is a Secretary of the company. HARE, Arminder Singh is a Director of the company. HARE, Jaswant Singh is a Director of the company. HARE, Nirvinder Singh is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


hare uk Key Finiance

LIABILITIES £1240.63k
-4%
CASH £6.16k
-96%
TOTAL ASSETS £2564.65k
-19%
All Financial Figures

Current Directors

Secretary
HARE, Hajinder Kaur
Appointed Date: 27 December 2000

Director
HARE, Arminder Singh
Appointed Date: 27 December 2000
51 years old

Director
HARE, Jaswant Singh
Appointed Date: 27 December 2000
74 years old

Director
HARE, Nirvinder Singh
Appointed Date: 27 December 2000
52 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

Mr Nirvinder Singh Hare
Notified on: 26 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jaswant Singh Hare
Notified on: 26 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arminder Singh Hare
Notified on: 26 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARE UK LIMITED Events

26 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
24 Jan 2017
Confirmation statement made on 27 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 28 April 2015
22 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
10 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 3

...
... and 44 more events
04 Jan 2001
New director appointed
04 Jan 2001
New director appointed
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed
27 Dec 2000
Incorporation

HARE UK LIMITED Charges

28 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H telephone mast installation keighley road halifax t/no…
22 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 wrigley keighley road halifax west yorkshire. With…
22 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 wrigley keighley road halifax. With the benefit of…
22 November 2007
Legal mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10 wrigley keighley road halifax west…
6 September 2001
Debenture
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…