About

Registered Number: 01074464
Date of Incorporation: 29/09/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Far Slack Farm, Stanbury, Keighley, BD22 0HL,

 

Based in Keighley, Hart Finance & Leasing Ltd was founded on 29 September 1972, it has a status of "Active". There are 4 directors listed for Hart Finance & Leasing Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Anthony Michael 02 December 2018 - 1
HART, Jayne Carole 30 March 2019 - 1
HART, Michael Edward N/A 23 March 2019 1
KNAPPE, Christa Hedwig N/A 28 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 11 January 2020
PSC07 - N/A 11 January 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 01 April 2019
AP01 - Appointment of director 30 March 2019
TM02 - Termination of appointment of secretary 30 March 2019
TM01 - Termination of appointment of director 30 March 2019
AD01 - Change of registered office address 22 March 2019
AD01 - Change of registered office address 14 January 2019
PSC01 - N/A 13 January 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 02 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 03 January 2013
AA01 - Change of accounting reference date 24 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 19 December 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 19 November 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 19 February 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 15 December 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 06 November 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 08 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 16 December 1992
363b - Annual Return 16 December 1992
288 - N/A 30 October 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 10 January 1992
AA - Annual Accounts 08 January 1991
363a - Annual Return 08 January 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
287 - Change in situation or address of Registered Office 12 February 1990
AA - Annual Accounts 17 May 1989
287 - Change in situation or address of Registered Office 17 May 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 31 July 1986
NEWINC - New incorporation documents 29 September 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2000 Fully Satisfied

N/A

Mortgage deed 14 February 1994 Fully Satisfied

N/A

Charge 24 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.