UKBizDB.co.uk

HARDLEYS TIMBER & BUILDING SUPPLIES LTD.

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

This company is commonly known as Hardleys Timber & Building Supplies Ltd.. The company was founded 30 years ago and was given the registration number 02896288. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARDLEYS TIMBER & BUILDING SUPPLIES LTD.
Company Number:02896288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Kingfishers, Normandy Lane, Lymington, SO41 8AE

Secretary09 February 1994Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary30 June 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 February 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
4 Dowds Close, Hedge End, Southampton, SO30 4SQ

Director01 July 2004Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 June 2005Active
34 Lodge Drive, Dibden Purlieu, Southampton, SO45 4LX

Director09 February 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director30 June 2005Active
Kingfishers, Normandy Lane, Lymington, SO41 8AE

Director09 February 1994Active
Kingfishers, Normandy Lane, Lymington, SO41 8AE

Director09 February 1994Active
2 Keysworth Avenue, Barton On Sea, New Milton, BH25 7HY

Director01 July 2004Active
54 Keysworth Avenue, Barton On Sea, New Milton, BH25 7HZ

Director09 February 1994Active

People with Significant Control

Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-28Gazette

Gazette dissolved liquidation.

Download
2021-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Incorporation

Memorandum articles.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.