UKBizDB.co.uk

GIFFORD & HARDWICK LIMITED

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

This company is commonly known as Gifford & Hardwick Limited. The company was founded 22 years ago and was given the registration number 04382166. The firm's registered office is in SHEFFIELD. You can find them at 35 Finchwell Road, Handsworth, Sheffield, South Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:GIFFORD & HARDWICK LIMITED
Company Number:04382166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:35 Finchwell Road, Handsworth, Sheffield, South Yorkshire, S13 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 John Hibbard Avenue, Sheffield, S13 9UT

Secretary27 February 2002Active
48, Bank Top Road, Rotherham, United Kingdom, S65 3DY

Director01 July 2016Active
55 John Hibbard Avenue, Sheffield, S13 9UT

Director27 February 2002Active
8, Kingfisher Grove, Swallownest, Sheffield, United Kingdom, S26 4SH

Director01 July 2016Active
27 Hillside, Whiston, Rotherham, S60 4HL

Director27 February 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 February 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 February 2002Active

People with Significant Control

Mrs Jayne Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:48, Bank Top Road, Rotherham, England, S65 3DY
Nature of control:
  • Right to appoint and remove directors
Mr Matthew William Gifford
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:8, Kingfisher Grove, Sheffield, England, S26 4SH
Nature of control:
  • Right to appoint and remove directors
Mr Ian Michael Gifford
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:55, John Hibbard Avenue, Sheffield, England, S13 9UT
Nature of control:
  • Right to appoint and remove directors
Mr Paul Martin Hardwick
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:27, Hill Side, Rotherham, England, S60 4HL
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Mortgage

Mortgage create with deed.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.