TOM HARTLEY CARS LIMITED

159 Moira Road 159 Moira Road, Swadlincote, DE12 6JD, Derbyshire
StatusACTIVE
Company No.07061171
CategoryPrivate Limited Company
Incorporated29 Oct 2009
Age14 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

TOM HARTLEY CARS LIMITED is an active private limited company with number 07061171. It was incorporated 14 years, 5 months, 30 days ago, on 29 October 2009. The company address is 159 Moira Road 159 Moira Road, Swadlincote, DE12 6JD, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070611710001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-18

Psc name: Carl Hartley

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Hartley

Change date: 2021-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mr Thomas Hartley

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Hartley

Change date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Carl William Hartley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2015

Action Date: 31 Oct 2014

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2014-10-31

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hartley

Termination date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-27

Old address: The Exchange Haslucks Green Road Shirley Solihull B90 2EL

New address: 159 Moira Road Overseal Swadlincote Derbyshire DE12 6JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 070611710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 070611710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-06-30

Charge number: 070611710003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: White House Wollaton Street Nottingham Nottinghamshire NG1 5GF United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAVIE EVENTS LTD

64 MILL LANE,LIVERPOOL,L12 7JB

Number:09977953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CALEDONIAN CAPITAL PARTNERS LIMITED

C/O AVANT-GARDE BUSINESS CONSULT,GATE ROAD THE HISTORIC DOCKYARD,ME4 4TZ

Number:04806456
Status:ACTIVE
Category:Private Limited Company

EDEN PIERRE LTD

1002 GATEWAY TOWER,LONDON,E16 1YL

Number:09007392
Status:ACTIVE
Category:Private Limited Company

GALVANISE CONSORTIUM LIMITED

12B COMPTON ROAD,LONDON,N1 2PA

Number:08938856
Status:ACTIVE
Category:Private Limited Company

PASS FOODS LTD

102 CRANBORNE AVENUE,MILTON KEYNES,MK4 4FN

Number:06376796
Status:ACTIVE
Category:Private Limited Company

ROBER1925 LTD

39 BASEPOINT BUSINESS CENTRE,EXETER,EX2 8LB

Number:11670814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source