This company is commonly known as Harden Redstone Company Limited. The company was founded 66 years ago and was given the registration number 00592893. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | HARDEN REDSTONE COMPANY LIMITED |
---|---|---|
Company Number | : | 00592893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1957 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mha Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Director | 06 April 2014 | Active |
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Director | 09 December 2005 | Active |
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS | Director | 09 December 2005 | Active |
C/O Mha Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Secretary | 09 December 2005 | Active |
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE | Secretary | - | Active |
C/O Mha Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 09 December 2005 | Active |
East Town Farm, Milbourne, Ponteland, NE20 0EE | Director | - | Active |
East Town Farm, Milbourne, Ponteland, NE20 0EE | Director | - | Active |
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE | Director | - | Active |
66 Claremont Avenue, Lemington, Newcastle Upon Tyne, NE15 7LE | Director | - | Active |
Mr Malcolm Sym | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS |
Nature of control | : |
|
Mr Alastair Temperley Sym (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2023-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.