Corporate Hardware Limited SURREY


Founded in 1996, Corporate Hardware, classified under reg no. 03261848 is an active company. Currently registered at 11 Yarm Court Road KT22 8NY, Surrey the company has been in the business for 28 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Richard T., appointed on 15 June 2004. In addition, a secretary was appointed - Lindsay T., appointed on 1 September 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 1 September 2004.

Corporate Hardware Limited Address / Contact

Office Address 11 Yarm Court Road
Office Address2 Leatherhead
Town Surrey
Post code KT22 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261848
Date of Incorporation Thu, 10th Oct 1996
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Lindsay T.

Position: Secretary

Appointed: 01 September 2004

Richard T.

Position: Director

Appointed: 15 June 2004

Irene H.

Position: Nominee Secretary

Appointed: 10 October 1996

Resigned: 10 October 1996

Stephen W.

Position: Secretary

Appointed: 10 October 1996

Resigned: 01 September 2004

James A.

Position: Director

Appointed: 10 October 1996

Resigned: 04 April 1998

Melanie T.

Position: Director

Appointed: 10 October 1996

Resigned: 15 June 2004

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 10 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Richard T. This PSC and has 75,01-100% shares.

Richard T.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand        804 
Current Assets90 11685 01452 95660 70838 69367 05924 43518 64618 40038 123
Debtors      24 43518 64617 59638 123
Net Assets Liabilities  4825005446 5072 7051 9671 4234 162
Other Debtors      5 2714 983144 434
Property Plant Equipment      7 2695 4524 0893 067
Other
Accrued Liabilities      1 2001 2001 2001 200
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 200-1 200   
Accumulated Depreciation Impairment Property Plant Equipment      77 25279 06980 43281 454
Amounts Owed By Related Parties      6 6797 1795 0006 000
Average Number Employees During Period   3221111
Creditors  62 75869 53246 30666 43826 41821 09520 28937 028
Fixed Assets19 23517 97213 47912 41610 9748 7487 269   
Increase From Depreciation Charge For Year Property Plant Equipment       1 8171 3631 022
Net Current Assets Liabilities1 241-9 431-9 801-8 824-7 613621-3 183-2 449-1 8891 095
Number Shares Issued Fully Paid      100100100100
Other Creditors      7912 55810 3885 020
Par Value Share       111
Property Plant Equipment Gross Cost      84 52184 52184 52184 521
Provisions For Liabilities Balance Sheet Subtotal  3 1953 0922 8171 6621 3811 036777 
Taxation Social Security Payable      3 3701 3811 3041 404
Total Assets Less Current Liabilities20 4768 5413 6783 5923 3619 3695 2863 0032 2004 162
Total Borrowings      8 02411 316 17 084
Trade Creditors Trade Payables      14 2334 6407 39712 320
Trade Debtors Trade Receivables      12 4856 48412 58227 689
Amount Specific Advance Or Credit Directors      4 9844 984-16-16
Amount Specific Advance Or Credit Repaid In Period Directors        -5 000 
Capital Reserves17 2815 346483       
Creditors Due Within One Year88 87594 44562 757       
Net Assets Liability Excluding Pension Asset Liability17 2815 346483       
Provisions For Liabilities Charges3 1953 1953 195       
Advances Credits Directors  8 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 27th, April 2023
Free Download (12 pages)

Company search

Advertisements