This company is commonly known as Harding Bros. Electrical Limited. The company was founded 48 years ago and was given the registration number 01237890. The firm's registered office is in ROMFORD. You can find them at 50 Kenneth Road, Chadwell Heath, Romford, Essex. This company's SIC code is 43210 - Electrical installation.
Name | : | HARDING BROS. ELECTRICAL LIMITED |
---|---|---|
Company Number | : | 01237890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1975 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Kenneth Road, Chadwell Heath, Romford, Essex, RM6 6LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pendergate House, Great North Road, Hatfield, England, AL9 5JN | Director | 07 March 2018 | Active |
Pendergate House, Great North Road, Hatfield, England, AL9 5JN | Director | 07 March 2018 | Active |
79 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Secretary | - | Active |
7 The Greenway, Runwell, Wickford, SS11 7NU | Secretary | 04 April 1996 | Active |
79 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Director | - | Active |
51 Park Lane, Ramsden Heath, Billericay, CM11 1NE | Director | 31 January 1998 | Active |
79 Sackville Crescent, Harold Wood, Romford, RM3 0EH | Director | - | Active |
7 The Greenway, Runwell, Wickford, SS11 7NU | Director | 04 April 1996 | Active |
Mr Richard David Carter | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pendergate House, Great North Road, Hatfield, England, AL9 5JN |
Nature of control | : |
|
Geoffrey David Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 51, Park Lane, Billericay, CM11 1NE |
Nature of control | : |
|
Vernon Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, The Greenway, Wickford, England, SS11 7NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Accounts | Change account reference date company previous extended. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.