This company is commonly known as Hardacre I.t. Limited. The company was founded 21 years ago and was given the registration number 04637875. The firm's registered office is in NEWPORT. You can find them at Systems House, Unit 4, The Courtyard St Cross Business Park, Monks Brook, Newport, Isle Of Wight. This company's SIC code is 33190 - Repair of other equipment.
Name | : | HARDACRE I.T. LIMITED |
---|---|---|
Company Number | : | 04637875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Systems House, Unit 4, The Courtyard St Cross Business Park, Monks Brook, Newport, Isle Of Wight, United Kingdom, PO30 5BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF | Secretary | 15 January 2018 | Active |
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF | Director | 01 July 2005 | Active |
Systems House, Unit 4, The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF | Director | 01 February 2010 | Active |
Systems House, Unit 4, The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF | Director | 22 July 2020 | Active |
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF | Director | 01 March 2015 | Active |
19 Chambers Drive, Apse Heath, PO36 0LR | Secretary | 23 January 2003 | Active |
19 Chambers Drive, Apse Heath, Sandown, PO36 0LR | Secretary | 19 October 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 15 January 2003 | Active |
61 Culver Way, Yaverland, Sandown, PO36 8QL | Director | 28 November 2003 | Active |
19 Chambers Drive, Apse Heath, Sandown, PO36 0LR | Director | 23 January 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 15 January 2003 | Active |
Csdl (2021) Holding Limited | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Systems House, Unit 4, The Courtyard, St Cross Business Park, Newport, United Kingdom, PO30 5BF |
Nature of control | : |
|
Mr David Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Systems House, Unit 4 The Courtyard, St Cross Business Park, Newport, England, PO30 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Change person secretary company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.