You are here: bizstats.co.uk > a-z index > G list

G.e. Harding And Sons Limited SOUTHAMPTON


G.e. Harding And Sons started in year 1994 as Private Limited Company with registration number 02947125. The G.e. Harding And Sons company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Southampton at Drivers Wharf. Postal code: SO14 0PF. Since 1994-10-24 G.e. Harding And Sons Limited is no longer carrying the name Greatstand.

The company has one director. Paul S., appointed on 31 October 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G.e. Harding And Sons Limited Address / Contact

Office Address Drivers Wharf
Office Address2 Northam Road
Town Southampton
Post code SO14 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947125
Date of Incorporation Mon, 11th Jul 1994
Industry Repair of other equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Paul S.

Position: Director

Appointed: 31 October 2023

Jennifer J.

Position: Director

Appointed: 27 September 2016

Resigned: 31 October 2023

Jennifer J.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 October 2023

Stephen R.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2017

David C.

Position: Director

Appointed: 23 September 1999

Resigned: 31 May 2001

Stephen R.

Position: Secretary

Appointed: 07 June 1999

Resigned: 01 May 2001

Peter R.

Position: Secretary

Appointed: 31 January 1998

Resigned: 15 April 1999

Janice D.

Position: Secretary

Appointed: 31 January 1996

Resigned: 31 January 1998

David C.

Position: Director

Appointed: 29 September 1994

Resigned: 31 January 1996

John E.

Position: Director

Appointed: 14 September 1994

Resigned: 30 September 1999

David C.

Position: Secretary

Appointed: 14 September 1994

Resigned: 31 January 1996

Clifford W.

Position: Secretary

Appointed: 11 July 1994

Resigned: 14 September 1994

Bonusworth Limited

Position: Corporate Director

Appointed: 11 July 1994

Resigned: 14 September 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Harding Holdings Uk Limited from Southampton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harding Holdings Uk Limited

Drivers Wharf Northam Road, Southampton, SO14 0PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02616984
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greatstand October 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets316 612389 977389 422466 580422 252443 280450 165477 166
Net Assets Liabilities148 59384 57134 647-6 461-37 929-60 479-85 955-120 462
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 1462 1466 4487 1772 1462 1462 1462 146
Average Number Employees During Period    5555
Creditors197 432127 417166 072204 332196 891222 720253 912163 285
Fixed Assets16 18511 3577 50012 4349 3276 6004 9503 513
Net Current Assets Liabilities134 554403 220234 038272 964232 072227 249203 423321 441
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 37413 24310 68810 7166 7116 6897 1707 560
Total Assets Less Current Liabilities150 739414 577241 538285 398241 399233 849208 373324 954

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements