UKBizDB.co.uk

DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED

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

This company is commonly known as Davidson & Hardy (laboratory Supplies),limited. The company was founded 66 years ago and was given the registration number NI004065. The firm's registered office is in . You can find them at 453-455 Antrim Road, Belfast, , . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:DAVIDSON & HARDY (LABORATORY SUPPLIES),LIMITED
Company Number:NI004065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1958
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:453-455 Antrim Road, Belfast, BT15 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4-5, Montgomery Business Park, Montgomery Road, Belfast, Northern Ireland, BT6 9HL

Secretary27 July 2021Active
Unit 4-5 Montgomery Business Park, Montgomery Road, Belfast, Northern Ireland, BT6 9HL

Director27 July 2021Active
453-455 Antrim Road, Belfast, BT15 3BL

Director01 June 2022Active
Unit 4-5 Montgomery Business Park, Montgomery Road, Belfast, Northern Ireland, BT6 9HL

Director27 July 2021Active
Unit 4-5 Montgomery Business Park, Montgomery Road, Belfast, Northern Ireland, BT6 9HL

Director27 July 2021Active
453-455 Antrim Road, Belfast, BT15 3BL

Director01 April 2008Active
453-455 Antrim Road, Belfast, BT15 3BL

Secretary20 November 2012Active
293a Ballynahinch Road, Legacurry, Lisburn, BT27 5XL

Secretary-Active
2, Beaumont Hill, Ballymena, BT43 6BJ

Director-Active
24, Teal Rocks, Newtownards, BT23 8GL

Director-Active
Coolsallagh House, Blackscull Road, Dromore, Northern Ireland, BT25 1JL

Director04 November 2014Active
Coolsallagh House, Thornyford Bridge, Dromore, BT25 1JL

Director-Active
293a Ballynahinch Road, Legacurry, Lisburn, BT27 5XL

Director-Active
Coolsallagh House, Thornyford Bridge, Dromore, BT25 1JL

Director-Active
12, Blackscull Road, Dromore, Northern Ireland, BT25 1JL

Director20 November 2019Active
293a Ballynahinch Road, Legacurry, Lisburn, BT27 5XL

Director-Active
453-455 Antrim Road, Belfast, BT15 3BL

Director12 October 2015Active
6 Kenilworth Mews, Pond Park, Lisburn, BT28 3UJ

Director-Active

People with Significant Control

Lisclare Holdings Limited
Notified on:27 July 2021
Status:Active
Country of residence:Northern Ireland
Address:Unit 4 & 5 Montgomery Business Park, Montgomery Road, Belfast, Northern Ireland, BT6 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gabriel Francis Reynolds
Notified on:15 October 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Northern Ireland
Address:2, Hillhall Grange, Lisburn, Northern Ireland, BT27 5GX
Nature of control:
  • Significant influence or control
Mr Bernard John Purce
Notified on:15 October 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:Northern Ireland
Address:12, Blackskull Road, Dromore, Northern Ireland, BT25 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael George Burton
Notified on:15 October 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Northern Ireland
Address:2, Beaumont Hill, Ballymena, Northern Ireland, BT43 6BJ
Nature of control:
  • Significant influence or control
Mrs Gwendoline Maria Purce
Notified on:15 October 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Northern Ireland
Address:12, Blackskull Road, Dromore, Northern Ireland, BT25 1JL
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
2023-08-25Accounts

Accounts with accounts type audited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.