UKBizDB.co.uk

HARD ANODISING LIMITED

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

This company is commonly known as Hard Anodising Limited. The company was founded 53 years ago and was given the registration number 00997950. The firm's registered office is in KIDDERMINSTER. You can find them at Firs Industrial Estate, Stourport Road, Kidderminster, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HARD ANODISING LIMITED
Company Number:00997950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1970
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Firs Industrial Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Lion Lane, Cleobury Mortimer, Kidderminster, England, DY14 8QD

Secretary26 February 1999Active
15 Woodland Avenue, Hagley, Stourbridge, DY8 2XG

Director-Active
4, Lion Lane, Cleobury Mortimer, Kidderminster, England, DY14 8QD

Director-Active
The Old Barn, Tanners Hill, Bewdley, DY12 2LH

Director-Active
Barratts Stile, Park Lane, Bewdley, DY12 2EB

Director-Active
The Cleckers Kidderminster Road, Alveley, Bridgnorth, WV15 6JF

Secretary-Active
The Cleckers Kidderminster Road, Alveley, Bridgnorth, WV15 6JF

Director-Active
2 Park Road, Bewdley, DY12 3EL

Director-Active
13 Blakebrook, Kidderminster, DY11 6AP

Director-Active
Ty-Tor 28 Goodwood Avenue, Bridgnorth, WV15 5BD

Director04 May 1995Active
Balla 58a St Johns Avenue, Kidderminster, DY11 6AX

Director05 September 1998Active

People with Significant Control

Mr Phillip Stuart Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:10th Floor, 103 Colmore Row, Birmingham, B3 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Gazette

Gazette dissolved liquidation.

Download
2023-08-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-14Insolvency

Liquidation in administration progress report.

Download
2022-11-18Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Address

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

Download
2022-09-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-08-24Insolvency

Liquidation in administration proposals.

Download
2022-08-22Address

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

Download
2022-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2022-08-18Change of name

Certificate change of name company.

Download
2022-08-18Change of name

Change of name notice.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Insolvency

Liquidation voluntary arrangement completion.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-11-20Insolvency

Liquidation court order miscellaneous.

Download
2019-11-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.