UKBizDB.co.uk

HARDALL INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hardall House, Ludun Close, Dunstable, Bedfordshire, LU5 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Secretary06 May 2004Active
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Director02 October 2000Active
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Director16 March 2016Active
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Director06 April 2023Active
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Director06 April 2023Active
16 Benham Road, Greens Norton, Towcester, NN12 8DB

Secretary03 July 1991Active
14 Edgecote, Great Holm, Milton Keynes, MK8 9ER

Secretary-Active
Hardall House, Ludun Close, Dunstable, England, LU5 4PN

Director06 May 2004Active
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

Director08 January 2002Active
11a, Buckwood Avenue, Dunstable, United Kingdom, LU5 4PE

Director23 June 2009Active
17 Bow Brickhill Road, Woburn Sands, Milton Keynes, MK17 8QD

Director-Active
14 Edgecote, Great Holm, Milton Keynes, MK8 9ER

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm

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
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Change person secretary company with change date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-22Accounts

Change account reference date company previous shortened.

Download
2020-03-28Accounts

Change account reference date company previous shortened.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.