Hartwyn Limited REDLAND


Hartwyn Limited is a private limited company situated at The Garden Suite, 23 Westfield Park, Redland BS6 6LT. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-05-12, this 6-year-old company is run by 2 directors.
Director Joseph D., appointed on 12 May 2017. Director Arif R., appointed on 12 May 2017.
The company is categorised as "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The latest confirmation statement was filed on 2022-10-22 and the due date for the subsequent filing is 2023-11-05. What is more, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Hartwyn Limited Address / Contact

Office Address The Garden Suite
Office Address2 23 Westfield Park
Town Redland
Post code BS6 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10768282
Date of Incorporation Fri, 12th May 2017
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Joseph D.

Position: Director

Appointed: 12 May 2017

Arif R.

Position: Director

Appointed: 12 May 2017

Robert G.

Position: Director

Appointed: 12 May 2017

Resigned: 28 February 2018

Stuart H.

Position: Director

Appointed: 12 May 2017

Resigned: 01 April 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Arif R. This PSC and has 25-50% shares. Another one in the persons with significant control register is Joseph D. This PSC owns 25-50% shares. Then there is Stuart H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Arif R.

Notified on 1 May 2018
Nature of control: 25-50% shares

Joseph D.

Notified on 1 May 2018
Nature of control: 25-50% shares

Stuart H.

Notified on 1 May 2018
Ceased on 5 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-11-302020-11-302021-09-302022-09-30
Balance Sheet
Current Assets80314 34128 11425 48119 813
Net Assets Liabilities257-16 688-20 423-26 093-43 723
Cash Bank On Hand 8 29923 99712 63913 225
Debtors 6 0424 11712 8426 588
Other Debtors 6 0424 0984321 751
Property Plant Equipment 5 8667 4627 543403
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2923 825   
Creditors25436 89544 00039 68643 679
Fixed Assets 5 866   
Net Current Assets Liabilities549-22 55416 1156 050-447
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 295   
Total Assets Less Current Liabilities549-16 68823 57713 593-44
Amount Specific Advance Or Credit Directors  821326 
Amount Specific Advance Or Credit Made In Period Directors  821  
Amount Specific Advance Or Credit Repaid In Period Directors   495326
Accumulated Depreciation Impairment Property Plant Equipment 3 4417 11910 53810 581
Amounts Owed To Group Undertakings  2 0402 637 
Average Number Employees During Period  222
Bank Borrowings Overdrafts  44 00039 68643 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 120
Disposals Property Plant Equipment    7 097
Increase From Depreciation Charge For Year Property Plant Equipment  3 6783 4192 163
Other Creditors 23 54214 36614 41314 785
Other Taxation Social Security Payable 47-5 924-3 4764 274
Property Plant Equipment Gross Cost 9 30714 58118 08110 984
Total Additions Including From Business Combinations Property Plant Equipment  5 2743 500 
Trade Creditors Trade Payables 13 3061 5171 5431 201
Trade Debtors Trade Receivables  1912 4104 837

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search