Hardware Services Limited CIRENCESTER


Hardware Services started in year 2009 as Private Limited Company with registration number 07098669. The Hardware Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cirencester at Wellington House Cotswold Business Park. Postal code: GL7 6BQ. Since 2014/12/11 Hardware Services Limited is no longer carrying the name Simian Logistics.

The firm has 3 directors, namely Andrew H., Duncan I. and Stewart H.. Of them, Stewart H. has been with the company the longest, being appointed on 6 February 2018 and Andrew H. has been with the company for the least time - from 18 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hardware Services Limited Address / Contact

Office Address Wellington House Cotswold Business Park
Office Address2 Kemble
Town Cirencester
Post code GL7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07098669
Date of Incorporation Tue, 8th Dec 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Andrew H.

Position: Director

Appointed: 18 September 2023

Duncan I.

Position: Director

Appointed: 30 November 2020

Stewart H.

Position: Director

Appointed: 06 February 2018

David G.

Position: Director

Appointed: 31 May 2018

Resigned: 01 March 2022

Gwyn H.

Position: Director

Appointed: 01 August 2016

Resigned: 30 November 2020

Christopher R.

Position: Director

Appointed: 28 April 2015

Resigned: 08 February 2016

Karl M.

Position: Secretary

Appointed: 28 April 2015

Resigned: 22 November 2017

Simon F.

Position: Director

Appointed: 01 May 2014

Resigned: 05 February 2018

David H.

Position: Director

Appointed: 10 December 2013

Resigned: 01 April 2014

Matthew S.

Position: Director

Appointed: 10 December 2013

Resigned: 16 March 2016

Matthew S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 28 April 2015

Kenneth W.

Position: Secretary

Appointed: 08 December 2009

Resigned: 01 October 2010

Nicholas M.

Position: Director

Appointed: 08 December 2009

Resigned: 27 April 2015

Kenneth W.

Position: Director

Appointed: 08 December 2009

Resigned: 27 April 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Hamsard 3724 Limited from Cirencester, England. This PSC is categorised as "a private 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. Another entity in the PSC register is Kubus Holdings Limited that put Cirencester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is It and Cloud Solutions Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hamsard 3724 Limited

Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15058548
Notified on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kubus Holdings Limited

Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13900693
Notified on 15 September 2023
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

It And Cloud Solutions Limited

Wellington House Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09553872
Notified on 14 November 2022
Ceased on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Simian Group Limited

Wellington House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03856649
Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simian Logistics December 11, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 10th, January 2024
Free Download (11 pages)

Company search