General information

Name:

Hartfair Ltd

Office Address:

54 Grosvenor Road SS6 9GA Rayleigh

Number: 07470791

Incorporation date: 2010-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Hartfair Limited business has been operating in this business field for fourteen years, as it's been established in 2010. Registered with number 07470791, Hartfair is a Private Limited Company with office in 54 Grosvenor Road, Rayleigh SS6 9GA. This firm started under the name Hartfair Water, however for the last 13 years has been on the market under the name Hartfair Limited. The company's principal business activity number is 70229 which stands for Management consultancy activities other than financial management. The most recent filed accounts documents describe the period up to Fri, 31st Dec 2021 and the most current annual confirmation statement was filed on Thu, 15th Dec 2022.

Currently, the directors chosen by the following business include: Saul B. appointed on December 15, 2010 and Vicki H. appointed in 2010. In order to provide support to the directors, this particular business has been utilizing the skills of Vicki H. as a secretary since 2010.

  • Previous company's names
  • Hartfair Limited 2011-01-24
  • Hartfair Water Limited 2010-12-15

Financial data based on annual reports

Company staff

Vicki H.

Role: Secretary

Appointed: 15 December 2010

Latest update: 28 February 2024

Saul B.

Role: Director

Appointed: 15 December 2010

Latest update: 28 February 2024

Vicki H.

Role: Director

Appointed: 15 December 2010

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Vicki H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Saul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vicki H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Saul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine C.
Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 14 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates December 15, 2023 (CS01)
filed on: 30th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2013

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Accountant/Auditor,
2014 - 2012

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Closest Companies - by postcode