This company is commonly known as Hardcase International Limited. The company was founded 21 years ago and was given the registration number 04568934. The firm's registered office is in SHEEPBRIDGE. You can find them at Broombank Road, Chesterfield Industrial Estate, Sheepbridge, Chesterfield. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | HARDCASE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04568934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broombank Road, Chesterfield Industrial Estate, Sheepbridge, Chesterfield, S41 9QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broombank Road, Chesterfield Industrial Estate, Sheepbridge, S41 9QJ | Director | 01 September 2017 | Active |
Broombank Road, Chesterfield Industrial Estate, Sheepbridge, S41 9QJ | Director | 01 September 2017 | Active |
8 Woodbridge Rise, Walton, Chesterfield, S40 3LL | Secretary | 22 October 2002 | Active |
8 Woodbridge Rise, Walton, Chesterfield, S40 3LL | Secretary | 28 March 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 October 2002 | Active |
8 Woodbridge Rise, Walton, Chesterfield, S40 3LL | Director | 22 October 2002 | Active |
8 Woodbridge Rise, Walton, Chesterfield, S40 3LL | Director | 04 March 2008 | Active |
61 Ashover Road, Old Tupton, Chesterfield, S42 6HQ | Director | 22 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 October 2002 | Active |
Hardcase Dat Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hardcase, Broombank Road, Chesterfield, England, S41 9QJ |
Nature of control | : |
|
Mr Derrick John Round | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Broombank Road, Sheepbridge, S41 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-23 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.