Company number 01423761
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address RAMSDEN MILLS BRITANNIA ROAD, MILNSBRIDGE, HUDDERSFIELD, HD3 4QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Resolutions
RES15 ‐
Change company name resolution on 2016-08-12
. The most likely internet sites of HARTFORD TRADING LIMITED are www.hartfordtrading.co.uk, and www.hartford-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Hartford Trading Limited is a Private Limited Company.
The company registration number is 01423761. Hartford Trading Limited has been working since 29 May 1979.
The present status of the company is Active. The registered address of Hartford Trading Limited is Ramsden Mills Britannia Road Milnsbridge Huddersfield Hd3 4qg. . MOSLEY, Adam Paul is a Secretary of the company. MOSLEY, Adam Paul is a Director of the company. MOSLEY, David James is a Director of the company. MOSLEY, James Maurice Vincent is a Director of the company. Secretary HIRST, Daniel has been resigned. Secretary MOSLEY, Pauline has been resigned. Director HATTON, Ernest Thomas has been resigned. Director MOSLEY, Pauline has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HIRST, Daniel
Resigned: 15 October 2012
Appointed Date: 30 July 2007
Persons With Significant Control
Hartford Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARTFORD TRADING LIMITED Events
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
24 Jan 2017
Accounts for a small company made up to 30 April 2016
27 Aug 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-08-12
27 Aug 2016
Change of name notice
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
...
... and 98 more events
29 Sep 1986
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
28 Jul 1986
Company name changed trojan plastics LIMITED\certificate issued on 28/07/86
09 Dec 1983
Annual return made up to 26/10/83
29 May 1979
Incorporation
29 May 1979
Certificate of incorporation
28 November 1988
Legal charge
Delivered: 12 December 1988
Status: Satisfied
on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: Ramsden mills, linthwaite huddersfield west yorkshire.
19 October 1987
Guarantee & debenture
Delivered: 30 October 1987
Status: Satisfied
on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1981
Guarantee & debenture
Delivered: 14 April 1981
Status: Satisfied
on 12 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…