UKBizDB.co.uk

NEIL HARDY AQUATICA LIMITED

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

This company is commonly known as Neil Hardy Aquatica Limited. The company was founded 41 years ago and was given the registration number 01664849. The firm's registered office is in CARSHALTON. You can find them at Evans Corner, Woodmansterne Lane, Carshalton, Surrey. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:NEIL HARDY AQUATICA LIMITED
Company Number:01664849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:Evans Corner, Woodmansterne Lane, Carshalton, Surrey, SM5 4DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Corner, Woodmansterne Lane, Carshalton, SM5 4DQ

Secretary19 May 1999Active
Evans Corner, Woodmansterne Lane, Carshalton, SM5 4DQ

Director-Active
Evans Corner, Woodmansterne Lane, Carshalton, SM5 4DQ

Director-Active
Evans Corner, Woodmansterne Lane, Carshalton, SM5 4DQ

Director-Active
Hylands, Carshalton Road, Woodmansterne, SM7 3HY

Secretary-Active
44 Dale Park Avenue, Carshalton, SM5 2EP

Director03 August 2006Active
Hylands, Carshalton Road, Woodmansterne, SM7 3HY

Director-Active

People with Significant Control

Mr Jonathan Mark Hardy
Notified on:19 May 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Evans Corner, Carshalton, SM5 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Hardy
Notified on:19 May 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Evans Corner, Carshalton, SM5 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Hardy
Notified on:19 May 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Evans Corner, Carshalton, SM5 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-07-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.