About

Registered Number: 02388056
Date of Incorporation: 23/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 16a Oak Lane, Kingswinford, West Midlands, DY6 7JS

 

Founded in 1989, Hartill Commercials Ltd has its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Hartill Commercials Ltd has 3 directors listed as Hartill, Susan Karen, Hartill, Philip John, Ashwin, Christopher Wayne James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTILL, Philip John N/A - 1
Secretary Name Appointed Resigned Total Appointments
HARTILL, Susan Karen 09 October 1999 - 1
ASHWIN, Christopher Wayne James N/A 09 October 1999 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS16(SOAS) - N/A 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 11 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 12 July 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 02 September 1993
AA - Annual Accounts 25 August 1992
363a - Annual Return 20 August 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 15 June 1991
363 - Annual Return 12 April 1991
CERTNM - Change of name certificate 21 December 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1989
288 - N/A 08 November 1989
287 - Change in situation or address of Registered Office 08 November 1989
NEWINC - New incorporation documents 23 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.