About

Registered Number: 04922075
Date of Incorporation: 06/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR

 

Hrt Uk Ltd was registered on 06 October 2003 with its registered office in Addlestone in Surrey, it has a status of "Active". We do not know the number of employees at this company. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURDON, Didier Henri, Jean-Louis 26 January 2011 13 April 2016 1
THILLAYE DU BOULLAY, Emmanuel Pierre Marie 01 May 2009 28 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Jonathan 31 December 2017 - 1
COOKE, David John 17 May 2013 31 December 2017 1
LUNEL, Vincent 06 October 2003 04 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 05 October 2020
CS01 - N/A 14 October 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 October 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 14 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 28 December 2013
AR01 - Annual Return 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
AP03 - Appointment of secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 26 April 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
MG01 - Particulars of a mortgage or charge 21 November 2011
RESOLUTIONS - N/A 09 November 2011
MEM/ARTS - N/A 09 November 2011
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 23 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
AA - Annual Accounts 09 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2008
353 - Register of members 08 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 29 January 2004
123 - Notice of increase in nominal capital 21 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
395 - Particulars of a mortgage or charge 12 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

Description Date Status Charge by
A fixed and floating security agreement 11 November 2011 Outstanding

N/A

Deed of charge 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.