Hartec Technologies Limited

General information

Name:

Hartec Technologies Ltd

Office Address:

C/o Greystone Swan Royal Quays Business Centre NE29 6DE Newcastle Upon Tyne

Number: 10485747

Incorporation date: 2016-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 is the date that marks the beginning of Hartec Technologies Limited, the firm that is situated at C/o Greystone Swan, Royal Quays Business Centre in Newcastle Upon Tyne. This means it's been 8 years Hartec Technologies has been in this business, as it was established on November 18, 2016. Its Companies House Reg No. is 10485747 and the company zip code is NE29 6DE. The firm switched its business name already two times. Up to 2023 this company has delivered its services as Coastline Software but at this moment this company is featured under the business name Hartec Technologies Limited. The company's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Hartec Technologies Ltd released its latest accounts for the financial year up to 2021-11-30. The business most recent annual confirmation statement was submitted on 2022-11-17.

For this specific company, all of director's duties have been carried out by Ellis C. and Matthew L.. Amongst these two managers, Ellis C. has administered company for the longest period of time, having become a part of company's Management Board on November 2016.

  • Previous company's names
  • Hartec Technologies Limited 2023-02-03
  • Coastline Software Limited 2021-05-20
  • Sicarius Limited 2016-11-18

Financial data based on annual reports

Company staff

Ellis C.

Role: Director

Appointed: 18 November 2016

Latest update: 29 January 2024

Matthew L.

Role: Director

Appointed: 18 November 2016

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Ellis C. owns over 1/2 to 3/4 of company shares . Matthew L. owns over 1/2 to 3/4 of company shares .

Ellis C.
Notified on 6 April 2024
Nature of control:
over 1/2 to 3/4 of shares
Matthew L.
Notified on 6 April 2024
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-18
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62011 : Ready-made interactive leisure and entertainment software development
7
Company Age

Closest Companies - by postcode