This company is commonly known as J & P Hardware Limited. The company was founded 30 years ago and was given the registration number 02911859. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | J & P HARDWARE LIMITED |
---|---|---|
Company Number | : | 02911859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 The Pavillion, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BZ | Director | 01 May 2017 | Active |
Unit 30, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX | Director | 10 May 1994 | Active |
Unit 30, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England, NE4 7HX | Director | 23 August 2019 | Active |
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND | Secretary | 06 May 2010 | Active |
11 Gomersal Road, Heckmondwike, WF16 9BU | Secretary | 01 July 1997 | Active |
37 Harewood Avenue, Halifax, HX2 0LU | Secretary | 10 May 1994 | Active |
Southlands 102 Northfield Lane, Horbury, Wakefield, WF4 5HS | Secretary | 23 March 1994 | Active |
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND | Secretary | 31 March 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 March 1994 | Active |
Unit 8, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX | Director | 25 March 1996 | Active |
21 Follett Road, Sheffield, S5 0NG | Director | 23 March 1994 | Active |
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND | Director | 23 March 1994 | Active |
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, United Kingdom, WF5 9ND | Director | 06 May 2010 | Active |
4, Sandbeds Court, Sandbeds Trading Estate, Ossett, England, WF5 9ND | Corporate Director | 30 November 2012 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 March 1994 | Active |
Mr Arun Kulkarni | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 The Pavillion, Swalwell, Newcastle Upon Tyne, United Kingdom, NE16 3BZ |
Nature of control | : |
|
Mr Paul Le Patourel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Westwood View, Crawcrook, Ryton, United Kingdom, NE40 4HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Mortgage | Mortgage miscellaneous. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Capital | Capital name of class of shares. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.