HARDIDE COATINGS LIMITED
Overview
| Company Name | HARDIDE COATINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04055277 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARDIDE COATINGS LIMITED?
- Treatment and coating of metals (25610) / Manufacturing
Where is HARDIDE COATINGS LIMITED located?
| Registered Office Address | 9 Longlands Road OX26 5AH Bicester Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARDIDE COATINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARDIDE LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for HARDIDE COATINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HARDIDE COATINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for HARDIDE COATINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Appointment of Mr Matthew Roger Hamblin as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip David Kirkham as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||
Director's details changed for Mr Simon Andrew Hallam on Dec 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR United Kingdom to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||
Registration of charge 040552770005, created on Apr 29, 2021 | 32 pages | MR01 | ||
Change of details for Hardide Plc as a person with significant control on Jun 17, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 11 Wedgwood Road Bicester OX26 4UL to 9 Longlands Road Bicester Oxfordshire OX26 5AH on Jun 17, 2020 | 1 pages | AD01 | ||
Appointment of Mr Simon Andrew Hallam as a secretary on Apr 21, 2020 | 2 pages | AP03 | ||
Appointment of Mr Simon Andrew Hallam as a director on Apr 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Neil Davenport as a secretary on Apr 21, 2020 | 1 pages | TM02 | ||
Termination of appointment of Peter Neil Davenport as a director on May 22, 2020 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 22 pages | AA | ||
Confirmation statement made on Jun 21, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||
Who are the officers of HARDIDE COATINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALLAM, Simon Andrew | Secretary | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | 270594220001 | |||||||
| HALLAM, Simon Andrew | Director | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | United Kingdom | British | 269361190002 | |||||
| HAMBLIN, Matthew Roger | Director | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | England | British | 182410890001 | |||||
| ZHUK, Yuri Nikolaevich, Dr | Director | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | United Kingdom | British | 72382830003 | |||||
| DAVENPORT, Peter Neil | Secretary | Wedgwood Road OX26 4UL Bicester Unit 11 | British | 130705110001 | ||||||
| SMITH, Rebecca Louise | Secretary | 16 Springfield Drive Wistaston CW2 6RA Crewe Cheshire | British | 78513400001 | ||||||
| TURNER, Brian Richard | Secretary | 206a Camberwell New Road SE5 0TH London | British | 45956260001 | ||||||
| CENTRAL SECRETARIES LIMITED | Secretary | P O Box 204 Celtic House Victoria Street IM99 1QZ Douglas Isle Of Man | 21153170001 | |||||||
| CHESTNUTT, David Moore Alexander | Director | 23 Park Avenue Crosby L23 2SP Liverpool | England | British | 35412780001 | |||||
| CHESTNUTT, David Moore Alexander | Director | 23 Park Avenue Crosby L23 2SP Liverpool | England | British | 35412780001 | |||||
| COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | 3937510001 | |||||
| DAVENPORT, Peter Neil | Director | Wedgwood Road OX26 4UL Bicester Unit 11 | England | British | 111858040001 | |||||
| GORDON, James Douglas Strachan | Director | Flat 5 67 Harley Street, W1N 1DE London | England | English | 32624810001 | |||||
| HINE, Richard Graham, Dr | Director | Wedgwood Road OX26 4UL Bicester Unit 11 | England | British | 131004480002 | |||||
| KIRKHAM, Philip David | Director | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | England | British | 13484340002 | |||||
| LAKHOTKIN, Yury Viktorovich, Dr | Director | Wedgwood Road OX26 4UL Bicester Unit 11 | Russian | 77721660004 | ||||||
| MOTT, David Edward Christian | Director | Long Barn Church Close Stanton St John OX33 1DN Oxford | England | British | 163744630001 | |||||
| MURRAY SMITH, James | Director | 16 Granville Road Timperley WA15 7BE Altrincham Cheshire | British | 43421230001 | ||||||
| PENINGTON, Michael Geoffrey | Director | Cleve Cottage Chapel Lane, Blewbury OX11 9PQ Didcot Oxfordshire | United Kingdom | British,Australian | 158640480001 | |||||
| RICKETTS, Neill Gareth | Director | Callamore The Ruffit GL14 3LB Littledean Callamore Cottage Gloucester | England | British | 135207040001 | |||||
| SMITH, Hugh Carlisle | Director | Sevenoaks Lincombe Lane Boars Hill OX1 5DJ Oxford Oxfordshire | United Kingdom | British | 29922540001 |
Who are the persons with significant control of HARDIDE COATINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hardide Plc | Apr 06, 2016 | Longlands Road OX26 5AH Bicester 9 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0