This company is commonly known as Hardcat Limited. The company was founded 31 years ago and was given the registration number 02814675. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | HARDCAT LIMITED |
---|---|---|
Company Number | : | 02814675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton House, 33a Milton Road, Hampton, Middlesex, TW12 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Station Road, Hampton, England, TW12 2AL | Secretary | 31 January 2005 | Active |
2 Cloverdale Road, Glen Iris, Australia, 3 146 | Director | 31 January 2005 | Active |
Unit 4, 368 Beaconsfield Parade, St Kilda West, Australia, | Director | 31 January 2005 | Active |
6 Model Cottages, Vapery Lane, Pirbright, GU24 0QB | Secretary | 04 May 1993 | Active |
22a Blackwell Road, Barnt Green, Birmingham, B45 8BU | Secretary | 22 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 May 1993 | Active |
6 Model Cottages, Vapery Lane, Pirbright, GU24 0QB | Director | 04 May 1993 | Active |
6 Model Cottages, Pirbright, Woking, GU24 0QB | Director | 04 May 1993 | Active |
22a Blackwell Road, Barnt Green, Birmingham, B45 8BU | Director | 22 April 1999 | Active |
The Lindens, Westly, Minsterley, SY5 0AL | Director | 22 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 May 1993 | Active |
Mr Rodney Thomas Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | 2 Cloverdale Road, Glen Iris, Australia, 3 146 |
Nature of control | : |
|
Mr Daniel Francis Drum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | Australian |
Country of residence | : | Australia |
Address | : | Unit 4, 368 Beaconsfield Parade, St Kilda West, Australia, 3182 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Officers | Change person secretary company with change date. | Download |
2021-10-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-29 | Gazette | Gazette filings brought up to date. | Download |
2015-08-27 | Annual return | Annual return company with made up date. | Download |
2015-08-25 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.