Hartcrown Limited


Hartcrown started in year 1991 as Private Limited Company with registration number 02655990. The Hartcrown company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in at 3 Mantle Road. Postal code: SE4 2DU.

Currently there are 2 directors in the the company, namely Sheila C. and Thomas C.. In addition one secretary - Thomas C. - is with the firm. Currently 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.

This company operates within the SE4 2DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0229774 . It is located at 3 Mantle Road, Brockley, London with a total of 6 cars.

Hartcrown Limited Address / Contact

Office Address 3 Mantle Road
Office Address2 London
Town
Post code SE4 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655990
Date of Incorporation Mon, 21st Oct 1991
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Sheila C.

Position: Director

Appointed: 31 October 2011

Thomas C.

Position: Director

Appointed: 17 March 1994

Thomas C.

Position: Secretary

Appointed: 17 March 1994

Thomas C.

Position: Director

Appointed: 15 February 1993

Resigned: 14 February 2011

Desmond C.

Position: Secretary

Appointed: 15 February 1993

Resigned: 17 March 1994

Desmond C.

Position: Director

Appointed: 07 November 1991

Resigned: 17 March 1994

Lorraine C.

Position: Secretary

Appointed: 07 November 1991

Resigned: 15 February 1993

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1991

Resigned: 07 November 1991

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 21 October 1991

Resigned: 07 November 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Thomas C. The abovementioned PSC and has 75,01-100% shares.

Thomas C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand478 218344 378619 380826 944926 837549 229319 911351 267
Current Assets725 908987 087940 1191 055 406998 849618 931565 435838 273
Debtors75 43313 1906 6752 9316 77536 39874 328100 988
Net Assets Liabilities496 736574 121633 566786 060900 0831 166 9061 191 1271 317 016
Other Debtors3 7001 6801 5001 9556 24936 39868 61594 705
Property Plant Equipment105 536164 327120 146129 44391 693849 548832 041827 142
Total Inventories243 990629 519314 064225 53165 23733 304171 196 
Other
Accrued Liabilities Deferred Income5 9043 1763 2673 2463 24349 708  
Accumulated Depreciation Impairment Property Plant Equipment256 893262 510269 378285 843278 672259 223275 904292 090
Additions Other Than Through Business Combinations Property Plant Equipment 115 798 53 3761 334781 60356911 287
Average Number Employees During Period   1312111113
Bank Borrowings Overdrafts    50 00037 50028 08218 274
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment18 20280 40257 49862 080    
Corporation Tax Payable57 4039 20625 94439 11532 240   
Creditors40 01964 61833 67830 50763 69440 53828 08218 274
Finance Lease Liabilities Present Value Total40 01964 61833 67830 50713 6943 038  
Increase From Depreciation Charge For Year Property Plant Equipment 56 19940 04743 14631 44922 99117 48716 186
Net Current Assets Liabilities450 342505 211569 926711 718889 505371 062399 079519 870
Number Shares Issued Fully Paid 222    
Other Creditors1 6602 85313 1415 986-8 79261 48924 97923 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 58233 17926 68138 62042 440806 
Other Disposals Property Plant Equipment 51 39037 31427 61446 25543 1971 395 
Other Taxation Social Security Payable93 02853 91187 765129 21935 84944 32432 03542 412
Par Value Share 111    
Prepayments Accrued Income 11 5105 175976526 5 7136 283
Property Plant Equipment Gross Cost362 429426 837389 524415 286370 3651 108 7711 107 9451 119 232
Provisions For Liabilities Balance Sheet Subtotal19 12330 79922 82824 59417 42113 16611 91111 722
Total Assets Less Current Liabilities555 878669 538690 072841 161981 1981 220 6101 231 1201 347 012
Trade Creditors Trade Payables97 497371 278207 481126 83629 99262 87599 342242 932

Transport Operator Data

3 Mantle Road
Address Brockley
City London
Post code SE4 2DU
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 3rd, April 2024
Free Download (12 pages)

Company search

Advertisements