UKBizDB.co.uk

HARDING BROS (SHIPPING CONTRACTORS) LIMITED

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

This company is commonly known as Harding Bros (shipping Contractors) Limited. The company was founded 68 years ago and was given the registration number 00550332. The firm's registered office is in BRISTOL. You can find them at Avonmouth Way, Avonmouth, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARDING BROS (SHIPPING CONTRACTORS) LIMITED
Company Number:00550332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avonmouth Way, Avonmouth, Bristol, BS11 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avonmouth Way, Avonmouth, Bristol, BS11 8DD

Secretary03 April 2013Active
Avonmouth Way, Avonmouth, Bristol, BS11 8DD

Director01 May 2022Active
Cromwell House, Beacon Lane, Haresfield, GL10 3ES

Director-Active
Avonmouth Way, Avonmouth, Bristol, BS11 8DD

Director01 May 2022Active
41 Station Road, Nailsea, BS48 4PD

Secretary27 December 2006Active
Cromwell House, Beacon Lane, Haresfield, GL10 3ES

Secretary11 October 1993Active
33 Princes Road, Cheltenham, GL50 2TX

Secretary28 February 2005Active
5 Woodlands Park, Leigh On Sea, SS9 3TX

Secretary01 July 2004Active
35 Mariners Drive, Stoke Bishop, Bristol, BS9 1QG

Secretary-Active
41 Station Road, Nailsea, BS48 4PD

Director12 September 2006Active
The Barn The Street, Alveston, Bristol, BS35 3SX

Director-Active
Rhodyate Farm, Banwell, Weston Super Mare, BS24 6NR

Director-Active
The Willows, Lake Road, Portishead,

Director-Active
33 Princes Road, Cheltenham, GL50 2TX

Director28 February 2005Active
5 Woodlands Park, Leigh On Sea, SS9 3TX

Director16 January 2003Active
5 Robinson Close, Backwell, Bristol, BS48 3BT

Director19 July 1999Active
35 Mariners Drive, Stoke Bishop, Bristol, BS9 1QG

Director-Active

People with Significant Control

Mr Neil Graham Harding
Notified on:12 April 2022
Status:Active
Date of birth:June 1962
Nationality:British
Address:Avonmouth Way, Bristol, BS11 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Darren James Harding
Notified on:01 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Avonmouth Way, Bristol, BS11 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Capital

Capital cancellation shares.

Download
2022-05-09Capital

Capital return purchase own shares.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.