Company Information for HARTWELL COURIER SERVICES LIMITED
C/O Adey Fitzgerald And Walker The Pavilion, 60 Eastgate, Cowbridge, VALE OF GLAMORGAN, CF71 7AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HARTWELL COURIER SERVICES LIMITED | |
Legal Registered Office | |
C/O Adey Fitzgerald And Walker The Pavilion 60 Eastgate Cowbridge VALE OF GLAMORGAN CF71 7AB Other companies in CF5 | |
Company Number | 04510371 | |
---|---|---|
Company ID Number | 04510371 | |
Date formed | 2002-08-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 2023-09-02 | |
Return next due | 30/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-22 04:05:11 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2021-03-31 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM 122 Snowden Road Cardiff CF5 4PT Wales | |
CH01 | Director's details changed for Mr Mark Hartwell on 2019-05-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANET HARTWELL on 2019-05-09 | |
PSC04 | Change of details for Mr Mark Hartwell as a person with significant control on 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/19 FROM C/O Adey Fitzgerald and Walker the Pavilion 60 Eastgate Cowbridge South Glamorgan CF71 7AB | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 11000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM 28 Mostyn Road Ely Cardiff Cardiff CF5 4QE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mark Hartwell on 2010-09-27 | |
363a | Return made up to 01/09/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK HARTWELL / 01/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NATALIE HARTWELL / 01/09/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/08/08; full list of members | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 12 LLANOVER ROAD MICHEALSTON CARDIFF CF5 4TH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: ADEY FITZGERALD AND WALKER THE PAVILLION EASTGATE COWBRIDGE GLAMORGAN CF71 7AB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers
Creditors Due Within One Year | 2012-04-01 | £ 5,608 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 826 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 3,750 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTWELL COURIER SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,801 |
Current Assets | 2012-04-01 | £ 3,199 |
Debtors | 2012-04-01 | £ 1,398 |
Fixed Assets | 2012-04-01 | £ 3,212 |
Other Debtors | 2012-04-01 | £ 0 |
Shareholder Funds | 2012-04-01 | £ 803 |
Tangible Fixed Assets | 2012-04-01 | £ 3,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as HARTWELL COURIER SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |