You are here: bizstats.co.uk > a-z index > H list > HR list

Hrt Uk Limited WORKSOP


Hrt Uk started in year 2003 as Private Limited Company with registration number 04922075. The Hrt Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Worksop at Bonemill Lane. Postal code: S81 7AX.

At present there are 2 directors in the the company, namely Nicolas G. and Julie T.. In addition one secretary - Gareth C. - is with the firm. 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.

Hrt Uk Limited Address / Contact

Office Address Bonemill Lane
Office Address2 Gateford Road
Town Worksop
Post code S81 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04922075
Date of Incorporation Mon, 6th Oct 2003
Industry Activities of production holding companies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Nicolas G.

Position: Director

Appointed: 28 March 2023

Julie T.

Position: Director

Appointed: 10 November 2022

Gareth C.

Position: Secretary

Appointed: 15 November 2021

Bruno D.

Position: Director

Appointed: 06 May 2022

Resigned: 10 November 2022

Guy T.

Position: Director

Appointed: 07 March 2022

Resigned: 28 March 2023

Eran G.

Position: Director

Appointed: 30 June 2019

Resigned: 07 March 2022

Andre K.

Position: Director

Appointed: 30 June 2019

Resigned: 06 May 2022

Jonathan B.

Position: Secretary

Appointed: 31 December 2017

Resigned: 15 November 2021

Brian F.

Position: Director

Appointed: 29 July 2016

Resigned: 30 June 2019

Olivier A.

Position: Director

Appointed: 16 September 2015

Resigned: 30 June 2019

David C.

Position: Secretary

Appointed: 17 May 2013

Resigned: 31 December 2017

Didier B.

Position: Director

Appointed: 26 January 2011

Resigned: 13 April 2016

Emmanuel T.

Position: Director

Appointed: 01 May 2009

Resigned: 28 September 2011

John B.

Position: Director

Appointed: 01 January 2007

Resigned: 26 January 2011

Jeffrey S.

Position: Secretary

Appointed: 02 December 2003

Resigned: 17 May 2013

Geoffrey L.

Position: Director

Appointed: 01 November 2003

Resigned: 31 December 2006

Jean C.

Position: Director

Appointed: 06 October 2003

Resigned: 17 December 2013

Vincent L.

Position: Secretary

Appointed: 06 October 2003

Resigned: 04 October 2013

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 06 October 2003

Resigned: 06 October 2003

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 06 October 2003

Resigned: 06 October 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Hrt Sas from 927000 Colombes, France. The abovementioned PSC is categorised as "a sas (simplified joint stock company)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hrt Sas

9 Rue Du Debarcadere, Immeuble West Plaza, 927000 Colombes, France

Legal authority Law 66-537 Dated July 24, 1966
Legal form Sas (Simplified Joint Stock Company)
Country registered France
Place registered Nanterre Trade And Companies Register
Registration number 450 327 291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, October 2023
Free Download (25 pages)

Company search