Hartquest Limited LUTON


Hartquest started in year 1976 as Private Limited Company with registration number 01277503. The Hartquest company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Luton at Dukes Court. Postal code: LU1 5AF.

The company has 3 directors, namely Payal P., Dharmaraj G. and Harit M.. Of them, Payal P., Dharmaraj G., Harit M. have been with the company the longest, being appointed on 8 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hartquest Limited Address / Contact

Office Address Dukes Court
Office Address2 91 Wellington Street
Town Luton
Post code LU1 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01277503
Date of Incorporation Thu, 16th Sep 1976
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 48 years old
Account next due date Fri, 31st May 2024 (26 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Payal P.

Position: Director

Appointed: 08 July 2022

Dharmaraj G.

Position: Director

Appointed: 08 July 2022

Harit M.

Position: Director

Appointed: 08 July 2022

Kirti B.

Position: Secretary

Appointed: 10 May 2012

Resigned: 22 October 2019

Dhirajlal B.

Position: Director

Appointed: 07 September 1995

Resigned: 23 December 2007

Arun B.

Position: Director

Appointed: 01 November 1993

Resigned: 12 February 1996

Nilesh B.

Position: Director

Appointed: 01 November 1993

Resigned: 08 July 2022

Nilesh B.

Position: Secretary

Appointed: 01 November 1993

Resigned: 10 May 2012

Usha B.

Position: Director

Appointed: 01 November 1993

Resigned: 08 July 2022

Shobha B.

Position: Director

Appointed: 01 November 1993

Resigned: 26 August 2009

Ila P.

Position: Director

Appointed: 31 January 1992

Resigned: 01 November 1993

Indukumar P.

Position: Director

Appointed: 31 January 1992

Resigned: 01 November 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Pillclub Limited from Luton, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Salepick Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Pillclub Limited

Dukes Court 91 Wellington Street, Luton, LU1 5AF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies Registration Office
Registration number 13853065
Notified on 8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Salepick Limited

37 Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House Registra
Registration number 01427323
Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth212 668215 414
Balance Sheet
Cash Bank In Hand200 084204 391
Current Assets273 595273 350
Debtors48 06044 017
Stocks Inventory25 45124 942
Tangible Fixed Assets18 20513 654
Reserves/Capital
Called Up Share Capital1 2001 200
Profit Loss Account Reserve211 468214 214
Shareholder Funds212 668215 414
Other
Creditors Due Within One Year82 25474 712
Fixed Assets21 32716 776
Intangible Fixed Assets Aggregate Amortisation Impairment 14 560
Intangible Fixed Assets Cost Or Valuation 14 560
Investments Fixed Assets3 1223 122
Net Assets Liability Excluding Pension Asset Liability212 668215 414
Net Current Assets Liabilities191 341198 638
Number Shares Allotted 1 200
Par Value Share 1
Share Capital Allotted Called Up Paid1 2001 200
Tangible Fixed Assets Cost Or Valuation 89 397
Tangible Fixed Assets Depreciation71 19275 743
Tangible Fixed Assets Depreciation Charged In Period 4 551

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
Free Download (9 pages)

Company search