About

Registered Number: 04860072
Date of Incorporation: 07/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: White Hart Court, Hart Village, Hartlepool, Cleveland, TS27 3AW

 

Based in Cleveland, Hart Industrial Tools Ltd was founded on 07 August 2003. The business has 3 directors listed as Crosbie, Douglas Hyslop, Crosbie, Mark Hyslop, Crosbie, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBIE, Douglas Hyslop 07 August 2003 - 1
CROSBIE, Mark Hyslop 07 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROSBIE, Nicola Jane 07 August 2003 13 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 31 July 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 July 2017
TM02 - Termination of appointment of secretary 13 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 30 August 2005
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 26 October 2003
395 - Particulars of a mortgage or charge 21 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.