About

Registered Number: 05301197
Date of Incorporation: 30/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 4 Lowther Glen, Eamont Bridge, Penrith, Cumbria, CA10 2BP

 

Hart Distribution Ltd was registered on 30 November 2004 with its registered office in Penrith, Cumbria, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hart, Alexander James, Hart, June, Hart, Oliver William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Alexander James 31 August 2007 - 1
HART, June 31 December 2004 - 1
HART, Oliver William 31 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 December 2013
AAMD - Amended Accounts 13 March 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.