Company NameHartec Innovations Limited
DirectorGerard Thomas Harford
Company StatusActive
Company Number12596673
CategoryPrivate Limited Company
Incorporation Date12 May 2020(3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Gerard Thomas Harford
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Greystone Swan Royal Quays Business Centre
Newcastle Upon Tyne
NE29 6DE

Location

Registered AddressC/O Greystone Swan
Royal Quays Business Centre
Newcastle Upon Tyne
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

22 September 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 25 July 2023 (1 page)
8 June 2023Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 June 2023 (1 page)
7 June 2023Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 (1 page)
2 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
2 January 2022Change of details for Cleveland Company Holdings as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Cessation of Gerard Harford as a person with significant control on 19 November 2021 (1 page)
22 November 2021Notification of Cleveland Company Holdings as a person with significant control on 19 November 2021 (1 page)
11 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 December 2020Current accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
14 September 2020Registered office address changed from 55 Durham Road East Herrington Sunderland SR3 3nd England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020 (1 page)
14 September 2020Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 14 September 2020 (1 page)
13 September 2020Change of details for Mr Gerard Harford as a person with significant control on 13 September 2020 (2 pages)
12 May 2020Incorporation
Statement of capital on 2020-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)