This company is commonly known as Hardall International Limited. The company was founded 36 years ago and was given the registration number 02174882. The firm's registered office is in DUNSTABLE. You can find them at Hardall House, Ludun Close, Dunstable, Bedfordshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | HARDALL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02174882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hardall House, Ludun Close, Dunstable, Bedfordshire, LU5 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Secretary | 06 May 2004 | Active |
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Director | 02 October 2000 | Active |
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Director | 16 March 2016 | Active |
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Director | 06 April 2023 | Active |
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Director | 06 April 2023 | Active |
16 Benham Road, Greens Norton, Towcester, NN12 8DB | Secretary | 03 July 1991 | Active |
14 Edgecote, Great Holm, Milton Keynes, MK8 9ER | Secretary | - | Active |
Hardall House, Ludun Close, Dunstable, England, LU5 4PN | Director | 06 May 2004 | Active |
12 Glamis Walk, Putnoe, Bedford, MK41 8LG | Director | - | Active |
16 Benham Road, Greens Norton, Towcester, NN12 8DB | Director | - | Active |
16 Benham Road, Greens Norton, Towcester, NN12 8DB | Director | 08 January 2002 | Active |
11a, Buckwood Avenue, Dunstable, United Kingdom, LU5 4PE | Director | 23 June 2009 | Active |
17 Bow Brickhill Road, Woburn Sands, Milton Keynes, MK17 8QD | Director | - | Active |
14 Edgecote, Great Holm, Milton Keynes, MK8 9ER | Director | - | Active |
Mr Anthony Charles Bishop | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Hardall House, Ludun Close, Dunstable, LU5 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Change person secretary company with change date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.