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.
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 | : |
|
Registered Address | : | Avonmouth Way, Avonmouth, Bristol, BS11 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avonmouth Way, Avonmouth, Bristol, BS11 8DD | Secretary | 03 April 2013 | Active |
Avonmouth Way, Avonmouth, Bristol, BS11 8DD | Director | 01 May 2022 | Active |
Cromwell House, Beacon Lane, Haresfield, GL10 3ES | Director | - | Active |
Avonmouth Way, Avonmouth, Bristol, BS11 8DD | Director | 01 May 2022 | Active |
41 Station Road, Nailsea, BS48 4PD | Secretary | 27 December 2006 | Active |
Cromwell House, Beacon Lane, Haresfield, GL10 3ES | Secretary | 11 October 1993 | Active |
33 Princes Road, Cheltenham, GL50 2TX | Secretary | 28 February 2005 | Active |
5 Woodlands Park, Leigh On Sea, SS9 3TX | Secretary | 01 July 2004 | Active |
35 Mariners Drive, Stoke Bishop, Bristol, BS9 1QG | Secretary | - | Active |
41 Station Road, Nailsea, BS48 4PD | Director | 12 September 2006 | Active |
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 | Director | 28 February 2005 | Active |
5 Woodlands Park, Leigh On Sea, SS9 3TX | Director | 16 January 2003 | Active |
5 Robinson Close, Backwell, Bristol, BS48 3BT | Director | 19 July 1999 | Active |
35 Mariners Drive, Stoke Bishop, Bristol, BS9 1QG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Capital | Capital cancellation shares. | Download |
2022-05-09 | Capital | Capital return purchase own shares. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.