This company is commonly known as J.h.c.hardware Limited. The company was founded 56 years ago and was given the registration number NI007231. The firm's registered office is in . You can find them at 145-151,dargan Crescent, Belfast, , . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | J.H.C.HARDWARE LIMITED |
---|---|---|
Company Number | : | NI007231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 145-151,dargan Crescent, Belfast, BT3 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Lane Gate, Hillsborough, Northern Ireland, BT26 6FT | Secretary | - | Active |
20, Moira Road, Hillsborough, BT26 6DU | Director | - | Active |
145-151,Dargan Crescent, Belfast, BT3 9JP | Director | - | Active |
145-151,Dargan Crescent, Belfast, BT3 9JP | Director | - | Active |
145-151,Dargan Crescent, Belfast, BT3 9JP | Director | - | Active |
7 Eglantine Avenue, Belfast, BT9 6DW | Director | 06 April 2003 | Active |
5, Rowallane Dale, Saintfield, Ballynahinch, BT24 7LE | Director | - | Active |
38, Purdysburn Hill, Belfast, BT8 8JY | Director | - | Active |
7, Eglantine Avenue, Belfast, BT9 6DW | Director | - | Active |
101, Circular Road, Newtownabbey, BT37 0RD | Director | - | Active |
Mr Andrew Michael Campbell | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 145-151,Dargan Crescent, BT3 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-03-08 | Capital | Capital name of class of shares. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type group. | Download |
2020-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-15 | Accounts | Accounts with accounts type group. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type group. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type group. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2017-01-18 | Officers | Change person secretary company with change date. | Download |
2016-10-06 | Accounts | Accounts with accounts type group. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Auditors | Auditors resignation company. | Download |
2015-07-16 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.