UKBizDB.co.uk

GLENN HARDCASTLE SPORTSGROUND CONTRACTORS LIMITED

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

This company is commonly known as Glenn Hardcastle Sportsground Contractors Limited. The company was founded 13 years ago and was given the registration number 07487948. The firm's registered office is in SELBY. You can find them at Bircotes Hull Road, Osgodby, Selby, North Yorkshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GLENN HARDCASTLE SPORTSGROUND CONTRACTORS LIMITED
Company Number:07487948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2011
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Bircotes Hull Road, Osgodby, Selby, North Yorkshire, YO8 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bircotes, Hull Road, Osgodby, Selby, YO8 5HG

Director12 January 2011Active
Bircotes, Hull Road, Osgodby, Selby, YO8 5HG

Director01 March 2016Active
Bircotes, Hull Road, Osgodby, Selby, YO8 5HG

Director01 March 2016Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 January 2011Active

People with Significant Control

Mr Richard Lee Hardcastle
Notified on:01 July 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:Bircotes, Hull Road, Selby, YO8 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Glenn David Hardcastle
Notified on:01 July 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Bircotes, Hull Road, Selby, YO8 5HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Accounts

Change account reference date company current extended.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Change person director company with change date.

Download
2015-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.