Hardide Aerospace Coatings started in year 2013 as Private Limited Company with registration number 08604802. The Hardide Aerospace Coatings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bicester at 9 Longlands Road. Postal code: OX26 5AH.
Currently there are 2 directors in the the company, namely Simon H. and Yuri Z.. In addition one secretary - Simon H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter D. who worked with the the company until 21 April 2020.
Office Address | 9 Longlands Road |
Town | Bicester |
Post code | OX26 5AH |
Country of origin | United Kingdom |
Registration Number | 08604802 |
Date of Incorporation | Wed, 10th Jul 2013 |
Industry | Treatment and coating of metals |
End of financial Year | 30th September |
Company age | 11 years old |
Account next due date | Sun, 30th Jun 2024 (54 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Thu, 4th Jul 2024 (2024-07-04) |
Last confirmation statement dated | Tue, 20th Jun 2023 |
The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Hardide Plc from Bicester, United Kingdom. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.
Hardide Plc
Unit 11 Wedgwood Road, Bicester, OX26 4UL, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Public Limited Company (Listed) |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 05344714 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 |
Net Worth | 100 | 100 | |||||
Balance Sheet | |||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | 100 | |
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | |
Cash Bank In Hand | 100 | 100 | |||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | |||||
Reserves/Capital | |||||||
Shareholder Funds | 100 | 100 | |||||
Other | |||||||
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 | 100 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | |
Share Capital Allotted Called Up Paid | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Tuesday 5th March 2024 filed on: 6th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy