UKBizDB.co.uk

HARDLEYS KITCHENS AND BATHROOMS LIMITED

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

This company is commonly known as Hardleys Kitchens And Bathrooms Limited. The company was founded 19 years ago and was given the registration number 05428459. The firm's registered office is in SOUTHAMPTON. You can find them at Millbank Wharf, Northam, Southampton, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:HARDLEYS KITCHENS AND BATHROOMS LIMITED
Company Number:05428459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Millbank Wharf, Northam, Southampton, SO14 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Wharf, Northam, Southampton, SO14 5AG

Director29 September 2014Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Director29 September 2014Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Secretary29 September 2014Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Secretary22 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 April 2005Active
The George Business Centre, Christchurch Road, New Milton, BH25 6DE

Director01 July 2005Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Director01 November 2013Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Director29 September 2014Active
Millbank Wharf, Northam, Southampton, SO14 5AG

Director22 April 2005Active
The George Business Centre, Christchurch Road, New Milton, BH25 6DE

Director22 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 April 2005Active

People with Significant Control

Elliott Brothers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Wharf, Millbank Street, Southampton, England, SO14 5AG
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Accounts

Accounts with accounts type dormant.

Download
2018-05-31Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Gazette

Gazette filings brought up to date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Change account reference date company current extended.

Download
2015-06-24Officers

Termination director company with name termination date.

Download
2015-06-24Officers

Termination secretary company with name termination date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Capital

Capital allotment shares.

Download
2014-10-21Officers

Appoint person director company with name date.

Download
2014-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.