HARTSTON LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 9EN
Company number 02908219
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address THE OLD FORGE, ROWTON HALFWAY HOUSE, SHREWSBURY, SHROPSHIRE, SY5 9EN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of HARTSTON LIMITED are www.hartston.co.uk, and www.hartston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Hartston Limited is a Private Limited Company. The company registration number is 02908219. Hartston Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Hartston Limited is The Old Forge Rowton Halfway House Shrewsbury Shropshire Sy5 9en. The company`s financial liabilities are £129.74k. It is £33.67k against last year. The cash in hand is £80.94k. It is £58.49k against last year. And the total assets are £245.62k, which is £17.82k against last year. BUCKLER, Francoise Anne-Marie is a Secretary of the company. OWENS, Charlotte Julietta is a Secretary of the company. BUCKLER, Francoise Anne-Marie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WARD, Glenda Mary has been resigned. The company operates in "Manufacture of other plastic products".


hartston Key Finiance

LIABILITIES £129.74k
+35%
CASH £80.94k
+260%
TOTAL ASSETS £245.62k
+7%
All Financial Figures

Current Directors

Secretary
BUCKLER, Francoise Anne-Marie
Appointed Date: 12 April 1994

Secretary
OWENS, Charlotte Julietta
Appointed Date: 14 March 2013

Director
BUCKLER, Francoise Anne-Marie
Appointed Date: 12 April 1994
84 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 April 1994
Appointed Date: 14 March 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 April 1994
Appointed Date: 14 March 1994

Director
WARD, Glenda Mary
Resigned: 01 June 2014
Appointed Date: 12 April 1994
77 years old

Persons With Significant Control

Mrs Francoise Anne-Marie Buckler
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARTSTON LIMITED Events

15 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

03 Oct 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 46 more events
31 Oct 1994
Accounting reference date notified as 30/04

19 Apr 1994
Director resigned;new director appointed

19 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

19 Apr 1994
Registered office changed on 19/04/94 from: 64 whitchurch road cardiff CF4 3LX

14 Mar 1994
Incorporation

HARTSTON LIMITED Charges

17 July 1996
Fixed and floating charge
Delivered: 20 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…