About

Registered Number: 04142183
Date of Incorporation: 16/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Shieling House, Invincible Road, Farnborough, Hampshire, GU14 7SS

 

Having been setup in 2001, Hart Extrusion & Converting Services Ltd are based in Farnborough, it's status is listed as "Active". Watson, Julie Margaret, Watson, Howard Francis, Watson, Julie Margaret are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Howard Francis 18 January 2001 - 1
WATSON, Julie Margaret 31 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Julie Margaret 18 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 05 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
363s - Annual Return 17 February 2007
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 February 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
287 - Change in situation or address of Registered Office 15 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.