UKBizDB.co.uk

HARDYS (LONDON) LIMITED

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

This company is commonly known as Hardys (london) Limited. The company was founded 10 years ago and was given the registration number 08936905. The firm's registered office is in STAFFORD. You can find them at 12 St. Marys Gate, , Stafford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HARDYS (LONDON) LIMITED
Company Number:08936905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:12 St. Marys Gate, Stafford, England, ST16 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St. Marys Gate, Stafford, England, ST16 2AS

Director15 May 2020Active
12, St. Marys Gate, Stafford, England, ST16 2AS

Director15 May 2020Active
12, St. Marys Gate, Stafford, England, ST16 2AS

Director15 May 2020Active
Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, England, CM16 6TH

Director13 March 2014Active
Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, CM16 6TH

Director25 September 2018Active
Brickfield Business Centre, Brickfield House, High Road, Thornwood, Epping, CM16 6TH

Director25 September 2018Active

People with Significant Control

Hardys Sweetshop Limited
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:12, St. Marys Gate, Stafford, England, ST16 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Hardys Property Management Limited
Notified on:19 April 2018
Status:Active
Country of residence:England
Address:Brickfield Business Centre, High Road, Epping, England, CM16 6TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Aron Brower
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Brickfield Business Centre, Brickfield House, Epping, CM16 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Anthony Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:English
Address:Brickfield Business Centre, Brickfield House, Epping, CM16 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Ian Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Brickfield Business Centre, Brickfield House, Epping, CM16 6TH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company current shortened.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-31Address

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

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.