UKBizDB.co.uk

HARDY ENGINEERING LIMITED

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

This company is commonly known as Hardy Engineering Limited. The company was founded 23 years ago and was given the registration number 04033626. The firm's registered office is in ESSEX. You can find them at 146 New London Road, Chelmsford, Essex, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:HARDY ENGINEERING LIMITED
Company Number:04033626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, Essex, CM2 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146 New London Road, Chelmsford, Essex, CM2 0AW

Director29 September 2014Active
16 Station Road, Wivenhoe, Colchester, CO7 9DH

Secretary14 July 2000Active
"Rivermead", 7 Wayfarer Gardens, Burnham-On-Crouch, England, CM0 8HL

Secretary30 January 2018Active
Rivermead 7 Wayfarer Gardens, Burnham On Crouch, CM0 8HL

Secretary24 November 2000Active
1 Clifton Terrace, Wivenhoe, Colchester, CO7 9DZ

Director14 July 2000Active
Rivermead 7 Wayfarer Gardens, Burnham On Crouch, CM0 8HL

Director24 November 2000Active
"Rivermead", 7 Wayfarer Gardens, Burnham-On-Crouch, England, CM0 8HL

Director29 September 2014Active
146 New London Road, Chelmsford, Essex, CM2 0AW

Director30 January 2018Active

People with Significant Control

Mr John William Hardy
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:146 New London Road, Essex, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Hardy
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:146 New London Road, Essex, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Boggis
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:146 New London Road, Essex, CM2 0AW
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Capital

Capital cancellation shares.

Download
2018-03-28Capital

Capital return purchase own shares.

Download
2018-03-28Capital

Capital return purchase own shares.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.