General information

Name:

Hardnutz Limited

Office Address:

1st Floor 19 Clifftown Road SS1 1AB Southend-on-sea

Number: 07126748

Incorporation date: 2010-01-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@hardnutz.com
  • info@HardnutZ.com

Websites

www.hardnutz.com
www.hardnutz.co.uk

Description

Data updated on:

This enterprise called Hardnutz was registered on 2010-01-15 as a Private Limited Company. This firm's registered office may be found at Southend-on-sea on 1st Floor, 19 Clifftown Road. If you have to reach this company by mail, its area code is SS1 1AB. The company registration number for Hardnutz Ltd is 07126748. This firm's SIC code is 32300 which means Manufacture of sports goods. Hardnutz Limited reported its account information for the financial year up to 2022-03-31. Its latest annual confirmation statement was submitted on 2023-01-15.

The firm's trademark number is UK00003029839. They applied to register it on Friday 8th November 2013 and it was printed in the journal number 2014-005.

1 transaction have been registered in 2011 with a sum total of £1,600. Cooperation with the Hampshire County Council council covered the following areas: Promotional Activities.

As for this specific company, many of director's assignments have so far been performed by Mark D. and Nicholas R.. Within the group of these two managers, Mark D. has supervised company for the longest period of time, having been a vital addition to company's Management Board since 2010-01-15.

Trade marks

Trademark UK00003029839
Trademark image:Trademark UK00003029839 image
Status:Application Published
Filing date:2013-11-08
Owner name:Hardnutz Ltd
Owner address:1-5 Nelson Street, Southend-on-Sea, United Kingdom, SS1 1EF

Financial data based on annual reports

Company staff

Mark D.

Role: Director

Appointed: 15 January 2010

Latest update: 29 February 2024

Nicholas R.

Role: Director

Appointed: 15 January 2010

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Mark D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 22nd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd December 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 31st December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31st December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

1-5 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend-on-sea

HQ address,
2014

Address:

1-5 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend-on-sea

HQ address,
2015

Address:

1-5 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend-on-sea

HQ address,
2016

Address:

1-5 Nelson Street

Post code:

SS1 1EF

City / Town:

Southend-on-sea

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 1 £ 1 600.00
2011-02-18 2207164438 £ 1 600.00 Promotional Activities

Search other companies

Services (by SIC Code)

  • 32300 : Manufacture of sports goods
14
Company Age

Closest Companies - by postcode