Ardent Engineering Limited

General information

Name:

Ardent Engineering Ltd

Office Address:

Apartment 903 The Lock Building 41 Whitworth Street West M1 5BE Manchester

Number: 05813653

Incorporation date: 2006-05-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Ardent Engineering was started on 2006-05-11 as a Private Limited Company. The enterprise's registered office may be gotten hold of in Manchester on Apartment 903 The Lock Building, 41 Whitworth Street West. Assuming you have to reach this company by mail, its area code is M1 5BE. The official registration number for Ardent Engineering Limited is 05813653. The enterprise's registered with SIC code 71129 and their NACE code stands for Other engineering activities. 2022-07-31 is the last time account status updates were filed.

The company has two trademarks, out of which one is still in use and the remaining one is expired. The first trademark was registered in 2016. The one which will become invalid first, that is in March, 2026 is The Bakers Mate.

As of now, this limited company has only been guided by one director: Stephen P. who has been with it for eighteen years. Furthermore, the managing director's efforts are often supported by a secretary - Jett G., who was chosen by this specific limited company in 2016.

Trade marks

Trademark UK00003128240
Trademark image:-
Trademark name:Vectair
Status:Withdrawn
Filing date:2015-09-22
Owner name:Ardent Engineering Ltd
Owner address:4 Providence Chapel, Beestonley Lane, Stainland, HALIFAX, United Kingdom, HX4 9PN
Trademark UK00003154679
Trademark image:-
Trademark name:The Bakers Mate
Status:Registered
Filing date:2016-03-14
Date of entry in register:2016-06-17
Renewal date:2026-03-14
Owner name:Ardent Engineering Ltd
Owner address:4 Providence Chapel, Beestonley Lane, Stainland, HALIFAX, United Kingdom, HX4 9PN

Financial data based on annual reports

Company staff

Jett G.

Role: Secretary

Appointed: 01 May 2016

Latest update: 30 January 2024

Stephen P.

Role: Director

Appointed: 11 May 2006

Latest update: 30 January 2024

People with significant control

Stephen P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen P.
Notified on 12 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 October 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 September 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2022 (AA)
filed on: 13th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

4 Providence Chapel Beestonley Lane Stainland

Post code:

HX4 9PN

City / Town:

Halifax

HQ address,
2014

Address:

4 Providence Chapel Beestonley Lane Stainland

Post code:

HX4 9PN

City / Town:

Halifax

HQ address,
2015

Address:

4 Providence Chapel Beestonley Lane Stainland

Post code:

HX4 9PN

City / Town:

Halifax

HQ address,
2016

Address:

4 Providence Chapel Beestonley Lane Stainland

Post code:

HX4 9PN

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
17
Company Age

Similar companies nearby

Closest companies