Whitstable
Kent
CT5 3AG
Secretary Name | Joanne Elizabeth Hartman |
---|---|
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Mrs Joanne Elizabeth Hartman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Secretary Name | Mr Andrew David Shepherd |
---|---|
Status | Resigned |
Appointed | 18 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 18 St. Ann's Road Faversham Kent ME13 8RH |
Website | mhartmanconstruction.co.uk |
---|---|
Telephone | 07 988808216 |
Telephone region | Mobile |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Matthew Frank Hartman 60.00% Ordinary |
---|---|
40 at £1 | Mrs Joanne Elizabeth Hartman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,076 |
Cash | £19,109 |
Current Liabilities | £363,344 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
11 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
26 April 2023 | Confirmation statement made on 20 April 2023 with updates (5 pages) |
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (5 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
24 April 2018 | Director's details changed for Mrs Joanne Elizabeth Hartman on 24 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 April 2018 | Secretary's details changed for Joanne Elizabeth Hartman on 24 April 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 18 St. Ann's Road Faversham Kent ME13 8RH on 9 June 2014 (1 page) |
7 June 2014 | Termination of appointment of Andrew Shepherd as a secretary (1 page) |
7 June 2014 | Termination of appointment of Andrew Shepherd as a secretary (1 page) |
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
21 May 2012 | Secretary's details changed for Joanne Elizabeth Hartman on 15 December 2011 (2 pages) |
21 May 2012 | Secretary's details changed for Joanne Elizabeth Hartman on 15 December 2011 (2 pages) |
21 May 2012 | Appointment of Mrs Joanne Elizabeth Hartman as a director (2 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Mr Matthew Frank Hartman on 15 December 2011 (2 pages) |
21 May 2012 | Director's details changed for Mr Matthew Frank Hartman on 15 December 2011 (2 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Appointment of Mrs Joanne Elizabeth Hartman as a director (2 pages) |
8 March 2012 | Appointment of Mr Andrew David Shepherd as a secretary (1 page) |
8 March 2012 | Appointment of Mr Andrew David Shepherd as a secretary (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2010 | Incorporation (43 pages) |
20 April 2010 | Incorporation (43 pages) |