Company NameH H Direct Limited
DirectorHenry Hartley
Company StatusActive - Proposal to Strike off
Company Number06498466
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameHenry Hartley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleGroundworker
Country of ResidenceEngland
Correspondence Address2 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
Secretary NameLeah Hartley
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBlake House, 11 High Street
Lees
Oldham
Lancashire
OL4 3BH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitehhdirect.co.uk

Location

Registered Address2 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Henry Hartley
50.00%
Ordinary
1 at £1Leah Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,546
Cash£5,676
Current Liabilities£1,032

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2021 (2 years, 10 months ago)
Next Return Due26 June 2022 (overdue)

Filing History

14 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 May 2021Registered office address changed from Blake House, 11 High Street Lees Oldham Lancashire OL4 3BH to 2 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 12 May 2021 (1 page)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Termination of appointment of Leah Hartley as a secretary on 12 June 2020 (1 page)
12 June 2020Change of details for Mr Henry Hartley as a person with significant control on 12 June 2020 (2 pages)
9 June 2020Director's details changed for Henry Hartley on 9 June 2020 (2 pages)
9 June 2020Change of details for Mr Henry Hartley as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Secretary's details changed for Leah Hartley on 9 June 2020 (1 page)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Henry Hartley on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Henry Hartley on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Henry Hartley on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 August 2008Director appointed henry hartley (1 page)
6 August 2008Secretary appointed leah hartley (1 page)
6 August 2008Secretary appointed leah hartley (1 page)
6 August 2008Director appointed henry hartley (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)