UKBizDB.co.uk

HARDIGG UK LIMITED

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

This company is commonly known as Hardigg Uk Limited. The company was founded 24 years ago and was given the registration number 03874419. The firm's registered office is in CARDIFF. You can find them at 16 Churchill Way, , Cardiff, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HARDIGG UK LIMITED
Company Number:03874419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:16 Churchill Way, Cardiff, CF10 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23215, Early Avenue, Torrance, United States, 90505

Director12 September 2023Active
23215, Early Avenue, Torrance, United States, 90505

Director21 February 2024Active
388 C Provenca, Barcelona, Spain,

Director21 February 2011Active
40 Spear Farm Road, Feeding Hills, Usa,

Secretary14 December 2006Active
24 Summer Street, Amherst, Usa,

Secretary01 August 2001Active
2 Bradbridge Green, Singleton, Ashford, TN23 5WA

Secretary13 November 2007Active
76 Mathew Road, Conway, Mass., Usa,

Secretary22 July 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary10 November 1999Active
40 Spear Farm Road, Feeding Hills, Usa,

Director13 November 2007Active
24 Summer Street, Amherst, Usa,

Director07 March 2000Active
15 Weaver Circle, Amherst, Usa,

Director07 March 2000Active
23 Fostall Green, Ashford, TN23 5PS

Director22 July 2004Active
627, N Lucia Ave #B, Redondo Beach, 90277

Director23 December 2008Active
705, Via Del Monte, Pabs Verdes Estate, 90274

Director23 December 2008Active
76 Mathew Road, Conway, Mass., Usa,

Director05 October 2005Active
16, Churchill Way, Cardiff, CF10 2DX

Director03 August 2020Active
147 N Main Street, S Deerfield, Usa, 01373

Director07 March 2000Active
34 Southbourne Road, Folkestone, CT19 6DB

Director14 December 2006Active
12 Clarendon Drive, Strood, Rochester, ME2 3LT

Director13 November 2007Active
30 Ingram Close, Hawkinge, CT18 7QQ

Director12 May 2000Active
4331, Chula Senda Ln, La Canada, United States, CA91011

Director31 March 2022Active
27 Bayberry Drive, Easthampton, Massachusetts,

Director22 July 2004Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director10 November 1999Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director10 November 1999Active

People with Significant Control

Hardigg Industries Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:147, North Main Street, South Deerfield, United States, MA 01373
Nature of control:
  • Ownership of shares 75 to 100 percent
Piero Marigo
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Italian
Country of residence:Spain
Address:388, C Provenca, Barcelona, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (7 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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.