Harting Uk Limited NORTHAMPTON


Harting Uk started in year 1980 as Private Limited Company with registration number 01491158. The Harting Uk company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Northampton at Jubilee House Duncan Close. Postal code: NN3 6WL. Since 18th August 2005 Harting Uk Limited is no longer carrying the name Harting.

At the moment there are 2 directors in the the firm, namely Simon A. and Maresa H.. In addition one secretary - Simon A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter H. who worked with the the firm until 31 December 2020.

Harting Uk Limited Address / Contact

Office Address Jubilee House Duncan Close
Office Address2 32 Moulton Park
Town Northampton
Post code NN3 6WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01491158
Date of Incorporation Wed, 16th Apr 1980
Industry Activities of head offices
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Simon A.

Position: Director

Appointed: 31 December 2020

Simon A.

Position: Secretary

Appointed: 31 December 2020

Maresa H.

Position: Director

Appointed: 27 July 2015

Peter H.

Position: Secretary

Appointed: 04 May 2004

Resigned: 31 December 2020

Peter H.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2020

Richard W.

Position: Director

Appointed: 01 May 1995

Resigned: 17 August 2005

Kenneth K.

Position: Director

Appointed: 23 April 1992

Resigned: 22 November 1994

Anthony B.

Position: Director

Appointed: 11 April 1992

Resigned: 22 April 1992

Dietmar H.

Position: Director

Appointed: 11 April 1992

Resigned: 27 July 2015

Margrit H.

Position: Director

Appointed: 11 April 1992

Resigned: 27 July 2015

Aquis Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 1992

Resigned: 04 May 2004

Elmer K.

Position: Director

Appointed: 11 April 1992

Resigned: 17 August 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Dietmar H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dietmar H.

Notified on 22 June 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Harting August 18, 2005
Harting Elektronik October 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2023
filed on: 30th, January 2024
Free Download (31 pages)

Company search

Advertisements