UKBizDB.co.uk

HARDWARE DESIGN & ENGINEERING LIMITED

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

This company is commonly known as Hardware Design & Engineering Limited. The company was founded 16 years ago and was given the registration number 06395038. The firm's registered office is in HOLLYWOOD, BIRMINGHAM. You can find them at Unit 1, Ablerex Industrial, Estate,, Houndsfield Lane,, Hollywood, Birmingham, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HARDWARE DESIGN & ENGINEERING LIMITED
Company Number:06395038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1, Ablerex Industrial, Estate,, Houndsfield Lane,, Hollywood, Birmingham, West Midlands, B47 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Green Lane, Shirley, Solihull, B90 1AP

Director10 October 2007Active
4 Lady Lane, Earlswood, Solihull, B94 6AQ

Director10 October 2007Active
4 Lady Lane, Earlswood, Solihull, B94 6AQ

Secretary10 October 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary10 October 2007Active
4 Lady Lane, Earlswood, Solihull, B94 6AQ

Director10 October 2007Active
4 Park Road, Moseley, Birmingham, B13 8AB

Corporate Director10 October 2007Active

People with Significant Control

Ms Joan Boulter
Notified on:10 October 2016
Status:Active
Date of birth:November 1938
Nationality:British
Address:Unit 1, Ablerex Industrial, Hollywood, Birmingham, B47 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Boulter
Notified on:10 October 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Unit 1, Ablerex Industrial, Hollywood, Birmingham, B47 5QR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Change to a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2013-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.