Hardacre I.t. Limited NEWPORT


Founded in 2003, Hardacre I.t, classified under reg no. 04637875 is an active company. Currently registered at Systems House, Unit 4, The Courtyard St Cross Business Park PO30 5BF, Newport the company has been in the business for twenty one years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

At the moment there are 4 directors in the the company, namely Lynn J., Sophie J. and David J. and others. In addition one secretary - Sophie J. - is with the firm. 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.

Hardacre I.t. Limited Address / Contact

Office Address Systems House, Unit 4, The Courtyard St Cross Business Park
Office Address2 Monks Brook
Town Newport
Post code PO30 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637875
Date of Incorporation Wed, 15th Jan 2003
Industry Repair of other equipment
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (160 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Lynn J.

Position: Director

Appointed: 22 July 2020

Sophie J.

Position: Secretary

Appointed: 15 January 2018

Sophie J.

Position: Director

Appointed: 01 March 2015

David J.

Position: Director

Appointed: 01 February 2010

Christopher J.

Position: Director

Appointed: 01 July 2005

David J.

Position: Secretary

Appointed: 19 October 2006

Resigned: 15 January 2018

Beryl J.

Position: Director

Appointed: 28 November 2003

Resigned: 01 January 2005

Christopher J.

Position: Secretary

Appointed: 23 January 2003

Resigned: 19 October 2006

David J.

Position: Director

Appointed: 23 January 2003

Resigned: 27 November 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 22 January 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 22 January 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Csdl (2021) Holding Limited from Newport, United Kingdom. This PSC is categorised as "a limited", 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. The second entity in the PSC register is David J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Csdl (2021) Holding Limited

Systems House, Unit 4, The Courtyard St Cross Business Park, Monks Brook, Newport, Isle Of Wight, PO30 5BF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06727203
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David J.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth20 94755 747       
Balance Sheet
Cash Bank On Hand 15 007183338 3412 033 4232 450 4412 598 1172 615 306362 676
Current Assets463 083540 186460 6781 920 5834 345 0813 682 8474 252 9374 174 0702 715 921
Debtors452 500509 912433 4491 253 1191 986 4341 126 6001 582 5631 494 9672 034 955
Net Assets Liabilities 55 74747 149642 2162 962 6652 717 4152 535 7251 823 9461 707 853
Other Debtors 234 504244 898290 529841 23464 825627 045215 370369 921
Property Plant Equipment 56 654114 829110 213215 5221 007 8901 056 0771 277 9091 377 439
Total Inventories 15 26727 046329 123325 224105 80672 25763 797318 290
Cash Bank In Hand1 15615 007       
Stocks Inventory9 42715 267       
Tangible Fixed Assets5 41056 654       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve20 84755 647       
Shareholder Funds20 94755 747       
Other
Accumulated Depreciation Impairment Property Plant Equipment 61 80056 65797 801104 516150 550213 013340 715449 465
Amounts Owed By Related Parties        624 623
Amounts Owed To Group Undertakings       1 268 597 
Average Number Employees During Period 1416192935374545
Bank Borrowings Overdrafts 32 50022 50022 500 421 974620 206543 187353 017
Carrying Amount Property Plant Equipment With Restricted Title   100 08697 33982 937158 213335 694365 130
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 51 734109 460100 086     
Corporation Tax Payable 41 27227 911178 182572 278167 24814 993  
Corporation Tax Recoverable 34 55534 55534 55582 23682 23682 236  
Creditors 82 278131 935131 15268 024486 775741 650809 541653 450
Financial Commitments Other Than Capital Commitments   44 23147 292    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    47 292468 149420 580379 337427 641
Increase From Depreciation Charge For Year Property Plant Equipment  38 86041 14475 81779 395106 816190 934209 218
Net Current Assets Liabilities58 03781 37164 255663 1552 815 1672 196 3002 232 7481 411 1781 043 364
Number Shares Issued Fully Paid  100100     
Other Creditors 49 778109 435108 65268 02464 801121 444266 354300 433
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 003 69 10233 36144 35363 232100 468
Other Disposals Property Plant Equipment  82 690 151 19796 935106 856218 981639 295
Other Taxation Social Security Payable 65 65035 707132 04025 280274 759330 339293 003251 525
Par Value Share 111     
Property Plant Equipment Gross Cost 118 454171 486208 014320 0381 158 4401 269 0901 618 6241 826 904
Provisions For Liabilities Balance Sheet Subtotal      11 45055 60059 500
Total Additions Including From Business Combinations Property Plant Equipment  135 72236 528263 221935 337217 506568 515847 575
Total Assets Less Current Liabilities63 447138 025179 084773 3683 030 6893 204 1903 288 8252 689 0872 420 803
Trade Creditors Trade Payables 232 695216 240888 808782 026669 350586 546884 649893 089
Trade Debtors Trade Receivables 240 853153 996928 0351 062 964979 539873 2821 279 5971 040 411
Advances Credits Directors  244 517284 768486 399 536 035 127 921
Advances Credits Made In Period Directors  108 085174 798  534 135428 192125 355
Advances Credits Repaid In Period Directors  107 46510 953   971 663 
Creditors Due After One Year42 50082 278       
Creditors Due Within One Year405 046458 815       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 71 200       
Tangible Fixed Assets Cost Or Valuation47 254118 454       
Tangible Fixed Assets Depreciation41 84461 800       
Tangible Fixed Assets Depreciation Charged In Period 19 956       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements