Hardleys Kitchens And Bathrooms Limited SOUTHAMPTON


Hardleys Kitchens And Bathrooms started in year 2005 as Private Limited Company with registration number 05428459. The Hardleys Kitchens And Bathrooms company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southampton at Millbank Wharf. Postal code: SO14 5AG. Since 2012-08-07 Hardleys Kitchens And Bathrooms Limited is no longer carrying the name Hardleys Kitchens And Bedrooms.

The company has 2 directors, namely Stuart M., Thomas M.. Of them, Stuart M., Thomas M. have been with the company the longest, being appointed on 29 September 2014. 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.

Hardleys Kitchens And Bathrooms Limited Address / Contact

Office Address Millbank Wharf
Office Address2 Northam
Town Southampton
Post code SO14 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428459
Date of Incorporation Tue, 19th Apr 2005
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 September 2014

Thomas M.

Position: Director

Appointed: 29 September 2014

Rory D.

Position: Director

Appointed: 29 September 2014

Resigned: 24 June 2015

Rory D.

Position: Secretary

Appointed: 29 September 2014

Resigned: 24 June 2015

Justin D.

Position: Director

Appointed: 01 November 2013

Resigned: 29 September 2014

Christopher C.

Position: Director

Appointed: 01 July 2005

Resigned: 20 March 2012

Georgina J.

Position: Director

Appointed: 22 April 2005

Resigned: 20 April 2011

Anthony J.

Position: Secretary

Appointed: 22 April 2005

Resigned: 29 September 2014

Anthony J.

Position: Director

Appointed: 22 April 2005

Resigned: 29 September 2014

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Elliott Brothers Limited from Southampton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Elliott Brothers Limited

Millbank Wharf Millbank Street, Southampton, SO14 5AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hardleys Kitchens And Bedrooms August 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-30
Net Worth16 960
Balance Sheet
Cash Bank In Hand14 856
Current Assets308 019
Debtors248 575
Intangible Fixed Assets27 500
Net Assets Liabilities Including Pension Asset Liability16 960
Stocks Inventory44 588
Tangible Fixed Assets125 969
Reserves/Capital
Called Up Share Capital8
Profit Loss Account Reserve16 952
Shareholder Funds16 960
Other
Accumulated Amortisation Impairment Intangible Assets 
Intangible Assets Gross Cost 
Nominal Value Allotted Share Capital 
Number Shares Allotted 
Par Value Share 
Capital Redemption Reserve 
Creditors Due Within One Year422 324
Fixed Assets153 469
Intangible Fixed Assets Aggregate Amortisation Impairment22 500
Intangible Fixed Assets Amortisation Charged In Period 
Intangible Fixed Assets Cost Or Valuation50 000
Net Current Assets Liabilities-114 305
Number Shares Allotted Increase Decrease During Period 
Provisions For Liabilities Charges22 204
Share Capital Allotted Called Up Paid8
Share Premium Account 
Tangible Fixed Assets Additions 
Tangible Fixed Assets Cost Or Valuation303 490
Tangible Fixed Assets Depreciation177 521
Tangible Fixed Assets Depreciation Charged In Period 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 
Tangible Fixed Assets Disposals 
Total Assets Less Current Liabilities39 164
Value Shares Allotted Increase Decrease During Period 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2018-10-31
filed on: 17th, March 2019
Free Download (6 pages)

Company search

Advertisements