UKBizDB.co.uk

HARDCRAFT FLOORING LTD.

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

This company is commonly known as Hardcraft Flooring Ltd.. The company was founded 12 years ago and was given the registration number 07733702. The firm's registered office is in BUSHEY. You can find them at 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HARDCRAFT FLOORING LTD.
Company Number:07733702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 August 2011
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Woodlands Road, Nash Mills, Hemel Hempstead, England, HP3 8RZ

Secretary09 August 2011Active
20, Woodlands Road, Nash Mills, Hemel Hempstead, England, HP3 8RZ

Director09 August 2011Active
20, Woodland Road, Nash Mills, Hemel Hempstead, England, HP3 8RZ

Director09 August 2011Active

People with Significant Control

Mrs Hayley Costello
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Anthony Costello
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved liquidation.

Download
2022-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-08Resolution

Resolution.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Termination director company with name termination date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Change of name

Certificate change of name company.

Download
2013-10-18Change of name

Change of name notice.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-23Mortgage

Legacy.

Download
2012-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.