This company is commonly known as Hardacre & Maltpress Limited. The company was founded 38 years ago and was given the registration number 01913527. The firm's registered office is in MERSEYSIDE. You can find them at 48 Fernhill Road, Bootle, Merseyside, . This company's SIC code is 43210 - Electrical installation.
Name | : | HARDACRE & MALTPRESS LIMITED |
---|---|---|
Company Number | : | 01913527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Fernhill Road, Bootle, Merseyside, L20 9EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Fernhill Road, Bootle, Merseyside, L20 9EA | Director | 10 February 2017 | Active |
48 Fernhill Road, Bootle, Merseyside, L20 9EA | Director | 10 February 2017 | Active |
14 Wilsons Lane, Litherland, Liverpool, L21 7LS | Secretary | - | Active |
3 Moor Lane, Crosby, Liverpool, L23 2SE | Director | - | Active |
48 Fernhill Road, Bootle, Merseyside, L20 9EA | Director | 10 February 2017 | Active |
115 Church Road, Litherland, Liverpool, L21 7LQ | Director | - | Active |
19 Sefton Drive, Aintree, Liverpool, L10 8JB | Director | - | Active |
48 Fernhill Road, Bootle, Merseyside, L20 9EA | Director | 10 February 2017 | Active |
14 Wilsons Lane, Litherland, Liverpool, L21 7LS | Director | - | Active |
Hardacre & Maltpress Holdings Limited | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 48 Fernhill Road, Bootle, United Kingdom, L20 9EA |
Nature of control | : |
|
Mr Graham Whalley | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Fernhill Road, Bootle, England, L20 9HH |
Nature of control | : |
|
Mr Alan George Letties | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Fernhill Road, Bootle, England, L20 9HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-02-21 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.