Hartley Contracting Services Limited FARNHAM


Hartley Contracting Services started in year 1998 as Private Limited Company with registration number 03504361. The Hartley Contracting Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Farnham at Cape House 19 Badshot Park. Postal code: GU9 9JU.

At present there are 3 directors in the the firm, namely Evangeline C., Allyson C. and Paul C.. In addition one secretary - Sarah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the RG27 8AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1098889 . It is located at Forest Lodge, Minley Road, Blackwater with a total of 5 cars.

Hartley Contracting Services Limited Address / Contact

Office Address Cape House 19 Badshot Park
Office Address2 Badshot Lea
Town Farnham
Post code GU9 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504361
Date of Incorporation Wed, 4th Feb 1998
Industry Combined facilities support activities
Industry Collection of non-hazardous waste
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Evangeline C.

Position: Director

Appointed: 01 August 2022

Sarah B.

Position: Secretary

Appointed: 01 August 2019

Allyson C.

Position: Director

Appointed: 01 August 2017

Paul C.

Position: Director

Appointed: 01 August 2017

Allyson C.

Position: Secretary

Appointed: 01 August 2017

Resigned: 01 August 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

Nigel P.

Position: Secretary

Appointed: 04 February 1998

Resigned: 01 August 2017

Nigel P.

Position: Director

Appointed: 04 February 1998

Resigned: 01 August 2017

Kathryn P.

Position: Director

Appointed: 04 February 1998

Resigned: 01 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Paul C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Allyson C. This PSC owns 25-50% shares. Then there is Hartley Tanker Services Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Paul C.

Notified on 1 August 2017
Nature of control: 25-50% shares

Allyson C.

Notified on 1 August 2017
Nature of control: 25-50% shares

Hartley Tanker Services Limited

Brocketts Farm Hulford Lane, Hartley Wintney, Hook, Hampshire, RG27 8AG, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10027486
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-02-29
Balance Sheet
Cash Bank On Hand11 02646 1674 033223 46563 45874 81146 249
Current Assets182 137276 696320 400283 963219 207215 125119 843
Debtors169 978221 626316 36760 498155 749140 31473 594
Net Assets Liabilities79 122115 72777 51029 1249 58634 6845 865
Other Debtors2 0341 1883 0668 51413 2279 889 
Property Plant Equipment15 1353 9586 1734 1603 2921 83222 040
Total Inventories1 1338 903     
Other
Accumulated Depreciation Impairment Property Plant Equipment11 4388421 8893 9026 0468 0465 626
Average Number Employees During Period6455444
Bank Borrowings Overdrafts  7 950100 00036 45823 958 
Bank Overdrafts  7 950 39 00115 284 
Creditors9 818164 175247 890100 00036 45823 958131 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 292746   8 062
Disposals Property Plant Equipment 25 9901 531   8 062
Finance Lease Liabilities Present Value Total9 818     21 868
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 200  5 7315 731
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -2 124421-383 -271 
Increase From Depreciation Charge For Year Property Plant Equipment 6961 7932 0132 1442 0005 642
Net Current Assets Liabilities76 681112 52172 510125 75443 37757 164-11 857
Number Shares Issued Fully Paid 100100100100100100
Other Creditors22 19421 05319 96321 88436 99827 06440 160
Other Taxation Social Security Payable29 70833 38841 34920 11120 16828 49013 285
Par Value Share 111111
Property Plant Equipment Gross Cost26 5734 8008 0628 0629 3389 87827 666
Provisions2 8767521 1737906253544 318
Provisions For Liabilities Balance Sheet Subtotal2 8767521 1737906253544 318
Total Additions Including From Business Combinations Property Plant Equipment 4 2174 793 1 27654025 850
Total Assets Less Current Liabilities91 816116 47978 683129 91446 66958 99610 183
Total Borrowings     15 28421 868
Trade Creditors Trade Payables49 431109 734178 62841 21467 16374 62356 387
Trade Debtors Trade Receivables167 944220 438313 30151 984142 522130 42573 594

Transport Operator Data

Forest Lodge
Address Minley Road
City Blackwater
Post code GU17 9LA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 25th, March 2024
Free Download (10 pages)

Company search