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..
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 | : |
|
Registered Address | : | 16 Churchill Way, Cardiff, CF10 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23215, Early Avenue, Torrance, United States, 90505 | Director | 12 September 2023 | Active |
23215, Early Avenue, Torrance, United States, 90505 | Director | 21 February 2024 | Active |
388 C Provenca, Barcelona, Spain, | Director | 21 February 2011 | Active |
40 Spear Farm Road, Feeding Hills, Usa, | Secretary | 14 December 2006 | Active |
24 Summer Street, Amherst, Usa, | Secretary | 01 August 2001 | Active |
2 Bradbridge Green, Singleton, Ashford, TN23 5WA | Secretary | 13 November 2007 | Active |
76 Mathew Road, Conway, Mass., Usa, | Secretary | 22 July 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 10 November 1999 | Active |
40 Spear Farm Road, Feeding Hills, Usa, | Director | 13 November 2007 | Active |
24 Summer Street, Amherst, Usa, | Director | 07 March 2000 | Active |
15 Weaver Circle, Amherst, Usa, | Director | 07 March 2000 | Active |
23 Fostall Green, Ashford, TN23 5PS | Director | 22 July 2004 | Active |
627, N Lucia Ave #B, Redondo Beach, 90277 | Director | 23 December 2008 | Active |
705, Via Del Monte, Pabs Verdes Estate, 90274 | Director | 23 December 2008 | Active |
76 Mathew Road, Conway, Mass., Usa, | Director | 05 October 2005 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 03 August 2020 | Active |
147 N Main Street, S Deerfield, Usa, 01373 | Director | 07 March 2000 | Active |
34 Southbourne Road, Folkestone, CT19 6DB | Director | 14 December 2006 | Active |
12 Clarendon Drive, Strood, Rochester, ME2 3LT | Director | 13 November 2007 | Active |
30 Ingram Close, Hawkinge, CT18 7QQ | Director | 12 May 2000 | Active |
4331, Chula Senda Ln, La Canada, United States, CA91011 | Director | 31 March 2022 | Active |
27 Bayberry Drive, Easthampton, Massachusetts, | Director | 22 July 2004 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1999 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Director | 10 November 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.