Background WavePink WaveYellow Wave

C. HARTLEY JOINERY & BUILDING LIMITED (06637398)

C. HARTLEY JOINERY & BUILDING LIMITED (06637398) is an active UK company. incorporated on 3 July 2008. with registered office in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C. HARTLEY JOINERY & BUILDING LIMITED has been registered for 17 years. Current directors include HARTLEY, Christian James.

Company Number
06637398
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARTLEY, Christian James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C. HARTLEY JOINERY & BUILDING LIMITED

C. HARTLEY JOINERY & BUILDING LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Stockton On Tees. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C. HARTLEY JOINERY & BUILDING LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06637398

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

305 Scalby Road Scarborough North Yorkshire YO12 6TF England
From: 25 September 2019To: 30 June 2020
Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX
From: 16 July 2014To: 25 September 2019
Belgrave House 15 Belgrave Crescent Scarborough N Yorkshire YO11 1UB
From: 3 July 2008To: 16 July 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jul 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARTLEY, Christian James

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born June 1971
Director
Appointed 03 Jul 2008

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 03 Jul 2008
Resigned 03 Jul 2008

Persons with significant control

1

Mr Christian James Hartley

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2009
AA01Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Incorporation Company
3 July 2008
NEWINCIncorporation