Warning: file_put_contents(c/b151638ed88528bf560aaa908e9cbe41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hardmet Associates Ltd, DT1 1UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARDMET ASSOCIATES LTD

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

This company is commonly known as Hardmet Associates Ltd. The company was founded 20 years ago and was given the registration number 04821981. The firm's registered office is in DORCHESTER. You can find them at 18 High West Street, , Dorchester, Dorset. This company's SIC code is 23440 - Manufacture of other technical ceramic products.

Company Information

Name:HARDMET ASSOCIATES LTD
Company Number:04821981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23440 - Manufacture of other technical ceramic products
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 25730 - Manufacture of tools
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, England, DT1 1UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 High West Street, Dorchester, United Kingdom, DT1 1UW

Director02 July 2018Active
29 Barndale Drive, Ridge, Wareham, England, BH20 5BX

Director02 July 2018Active
Home Close House, Beesby Road, Maltby Le Marsh, Alford, United Kingdom, LN13 0JJ

Secretary04 July 2003Active
Home Close House, Beesby Road, Maltby Le Marsh, Alford, United Kingdom, LN13 0JJ

Director04 July 2003Active
29, Barndale Drive, Ridge, Wareham, England, BH20 5BX

Director04 July 2003Active

People with Significant Control

Mr David Frederick Trickett
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Arthur Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:18, High West Street, Dorchester, England, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Termination secretary company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Accounts

Change account reference date company previous shortened.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Address

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

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.