About

Registered Number: 03811145
Date of Incorporation: 21/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Hardwick Industrial Park, Hardwick Road Great Gransden, Bedfordshire, SG19 3BJ

 

Hartsmere Logistics Ltd was established in 1999, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYDEN-HOLT, Michael John 01 January 2011 - 1
HAMBLETON-DRYDEN-HOLT, Deborah Louise 21 July 1999 - 1
KROON, Vivien Jeanie 21 July 1999 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMBLETON-DRYDEN-HOLT, Deborah Louise 01 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 22 November 2019
PSC02 - N/A 08 November 2019
CS01 - N/A 06 November 2019
PSC07 - N/A 01 November 2019
PSC07 - N/A 01 November 2019
PSC02 - N/A 01 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 01 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 15 February 2012
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 13 January 2011
AP03 - Appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 15 August 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.