UKBizDB.co.uk

HARDACRE I.T. LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF

Secretary15 January 2018Active
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF

Director01 July 2005Active
Systems House, Unit 4, The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF

Director01 February 2010Active
Systems House, Unit 4, The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF

Director22 July 2020Active
Systems House, Unit 4 The Courtyard, St Cross Business Park, Monks Brook, Newport, United Kingdom, PO30 5BF

Director01 March 2015Active
19 Chambers Drive, Apse Heath, PO36 0LR

Secretary23 January 2003Active
19 Chambers Drive, Apse Heath, Sandown, PO36 0LR

Secretary19 October 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 January 2003Active
61 Culver Way, Yaverland, Sandown, PO36 8QL

Director28 November 2003Active
19 Chambers Drive, Apse Heath, Sandown, PO36 0LR

Director23 January 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Resolution

Resolution.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.