UKBizDB.co.uk

ADMIRAL HARDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Admiral Harding Limited. The company was founded 18 years ago and was given the registration number 05578326. The firm's registered office is in BRISTOL. You can find them at Unit C The Nova Distribution Centre, Nova Way, Avonmouth, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ADMIRAL HARDING LIMITED
Company Number:05578326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit C The Nova Distribution Centre, Nova Way, Avonmouth, Bristol, BS11 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C The Noval Distribution Centre, Nova Way, Avonmouth, Bristol, United Kingdom, BS11 9DJ

Secretary30 June 2023Active
175, Le Gatineaud, Bonnes 16390, France,

Director08 November 2005Active
Smocombe Farm, Encore, Bridgwater, England, TA5 2EB

Director08 October 2005Active
Unit C The Noval Distribution Centre, Nova Way, Avonmouth, Bristol, United Kingdom, BS11 9DJ

Director07 June 2022Active
Unit C, The Nova Distribution Centre, Nova Way, Avonmouth, Bristol, BS11 9DJ

Director08 November 2005Active
Stidcot Farm, Tytherington, Wotton-Under-Edge, GL12 8QD

Secretary08 November 2005Active
11-12 Queen Square, Bristol, BS1 4NT

Secretary29 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 2005Active
Stidcot Farm, Tytherington, Wotton-Under-Edge, GL12 8QD

Director08 November 2005Active
11-12 Queen Square, Bristol, BS1 4NT

Director29 September 2005Active
22, Medlar Close, Almondsbury, Bristol, England, BS10 7NE

Director08 November 2005Active
43, Wren Gardens, Portishead, Bristol, England, BS20 7PP

Director08 November 2005Active

People with Significant Control

Mr Darren James Harding
Notified on:11 July 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:France
Address:175, Le Gatineaud, Bonnes 16390, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Graham Harding
Notified on:11 July 2023
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Smocombe Farm, Enmore, Bridgwater, England, TA5 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Thomas Blake
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Stidcot Farm, Tytherington, Wotton-Under-Edge, England, GL12 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Officers

Change person director company with change date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-20Capital

Capital cancellation shares.

Download
2023-06-20Capital

Capital return purchase own shares.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital cancellation shares.

Download
2022-09-14Capital

Capital return purchase own shares.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.