General information

Name:

Harts Group Limited

Office Address:

The Old Hall Market Overton LE15 7PL Oakham

Number: 06494671

Incorporation date: 2008-02-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harts Group Ltd is categorised as Private Limited Company, that is registered in The Old Hall, Market Overton in Oakham. It's post code is LE15 7PL. The enterprise operates since February 5, 2008. The business registered no. is 06494671. This company changed its business name two times. Until 2018 the firm has delivered its services as Hart Brothers Restaurants but now the firm is listed under the name Harts Group Ltd. This company's registered with SIC code 56101 - Licensed restaurants. The business latest filed accounts documents were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2023-02-05.

Taking into consideration the following firm's constant development, it became vital to acquire additional directors, to name just a few: Anna W., Caren H., Crispin S. who have been collaborating since July 2022 for the benefit of the following company. In order to help the directors in their tasks, the company has been utilizing the expertise of Steven E. as a secretary since 2008.

  • Previous company's names
  • Harts Group Ltd 2018-02-12
  • Hart Brothers Restaurants Limited 2010-02-26
  • Quo Vadis Collections Limited 2008-02-05

Financial data based on annual reports

Company staff

Anna W.

Role: Director

Appointed: 01 July 2022

Latest update: 5 December 2023

Caren H.

Role: Director

Appointed: 01 March 2018

Latest update: 5 December 2023

Crispin S.

Role: Director

Appointed: 01 March 2018

Latest update: 5 December 2023

Caspar G.

Role: Director

Appointed: 27 February 2017

Latest update: 5 December 2023

James H.

Role: Director

Appointed: 27 February 2017

Latest update: 5 December 2023

William C.

Role: Director

Appointed: 29 June 2010

Latest update: 5 December 2023

Stefa H.

Role: Director

Appointed: 29 June 2010

Latest update: 5 December 2023

Edward H.

Role: Director

Appointed: 29 June 2010

Latest update: 5 December 2023

Harry G.

Role: Director

Appointed: 29 June 2010

Latest update: 5 December 2023

Samuel H.

Role: Director

Appointed: 08 February 2008

Latest update: 5 December 2023

Steven E.

Role: Director

Appointed: 08 February 2008

Latest update: 5 December 2023

Steven E.

Role: Secretary

Appointed: 08 February 2008

Latest update: 5 December 2023

People with significant control

Harry G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Harry G.
Notified on 26 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel H.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Fri, 9th Feb 2024 (TM01)
filed on: 10th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies