UKBizDB.co.uk

GLOBAL HARDWARE LIMITED

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

This company is commonly known as Global Hardware Limited. The company was founded 16 years ago and was given the registration number 06291069. The firm's registered office is in BELVEDERE. You can find them at 54a Albert Road, Nuxley Village, Belvedere, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLOBAL HARDWARE LIMITED
Company Number:06291069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54a Albert Road, Nuxley Village, Belvedere, Kent, DA17 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Petite Maison, La Petite Maison, Pillac, France, 16320

Director18 October 2014Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary25 June 2007Active
54a Albert Road, Albert Road, Belvedere, England, DA17 5LG

Director01 August 2015Active
93, Ashmore Grove, C/O Accountancy Bureau Ltd, Welling, England, DA16 2RZ

Director05 September 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director25 June 2007Active
93, Ashmore Grove, Welling, DA16 2RZ

Corporate Director10 September 2009Active
93, Ashmore Grove, Welling, England, DA16 2RZ

Corporate Director10 September 2009Active
C/O Accountancy Bureau, 93 Ashmore Grove, Welling, DA16 2RZ

Corporate Director01 May 2008Active
93, Ashmore Grove, Welling, United Kingdom, DA16 2RZ

Corporate Director01 May 2010Active

People with Significant Control

Mr Gary Marchant
Notified on:25 June 2017
Status:Active
Date of birth:August 1961
Nationality:French
Country of residence:France
Address:La Petite Maison, La Petite Maison, Pillac, France, 16320
Nature of control:
  • Significant influence or control

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 (6 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
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-09Persons with significant control

Notification of a person with significant control.

Download
2017-05-01Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2015-12-08Gazette

Gazette filings brought up to date.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Gazette

Gazette notice compulsory.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Accounts

Change account reference date company previous shortened.

Download
2014-12-13Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.