Warning: file_put_contents(c/1c7eb219428fd9efaa14181eef7225bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/302a16070234d16fa169325cfe2dbc37.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hardmet Landforce Limited, DT1 1UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARDMET LANDFORCE LIMITED

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

This company is commonly known as Hardmet Landforce Limited. The company was founded 15 years ago and was given the registration number 06811231. 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 02400 - Support services to forestry.

Company Information

Name:HARDMET LANDFORCE LIMITED
Company Number:06811231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:18 High West Street, Dorchester, Dorset, United Kingdom, DT1 1UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ivy Lane, Bretforton, Evesham, United Kingdom, WR11 7HP

Director05 February 2009Active
Mock Morris, Boat Lane, Offenham, Evesham, England, WR11 8QZ

Secretary05 February 2009Active
29, Barndale Drive, Ridge, Wareham, United Kingdom, BH20 5BX

Director05 February 2009Active

People with Significant Control

Mrs Linda Joy Trickett
Notified on:04 July 2018
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:18 High West Street, Dorchester, United Kingdom, DT1 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Frederick Trickett
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:The Bruff Business Centre, Suckley Road, Suckley, United Kingdom, WR6 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Driver
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:The Bruff Business Centre, Suckley Road, Suckley, United Kingdom, WR6 5DR
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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Address

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

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Officers

Termination secretary company with name termination date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.