About

Registered Number: 01539792
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Springfield Mill, Spa Street, Ossett, West Yorkshire, WF5 0HW

 

Harte Shop Equipment Ltd was registered on 19 January 1981 and are based in Ossett, West Yorkshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Kent, Stephen John, Law, Michael Gustav Simon for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Stephen John N/A 31 March 1993 1
LAW, Michael Gustav Simon 30 June 1999 31 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363s - Annual Return 10 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 27 November 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 28 October 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 25 October 1994
288 - N/A 17 April 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 01 December 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 29 April 1993
MEM/ARTS - N/A 29 April 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
363b - Annual Return 19 October 1992
AA - Annual Accounts 15 October 1992
363b - Annual Return 02 July 1992
AA - Annual Accounts 07 October 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
288 - N/A 15 November 1988
288 - N/A 22 March 1988
288 - N/A 22 March 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 29 January 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.