D.b.j. Harding Limited

General information

Name:

D.b.j. Harding Ltd

Office Address:

Pennyfarthing House 560 Brighton Road CR2 6AW South Croydon

Number: 01074429

Incorporation date: 1972-09-29

Dissolution date: 2020-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in South Croydon under the ID 01074429. The firm was established in 1972. The headquarters of the company was situated at Pennyfarthing House 560 Brighton Road. The area code for this place is CR2 6AW. The company was officially closed on November 24, 2020, meaning it had been in business for fourty eight years.

For the firm, all of director's tasks had been executed by Jean H. and David H.. Amongst these two individuals, Jean H. had managed the firm for the longest time, having become a member of company's Management Board thirty two years ago.

Executives who had significant control over the firm were: David H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jean H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jean H.

Role: Secretary

Latest update: 2 March 2023

Jean H.

Role: Director

Appointed: 07 February 1992

Latest update: 2 March 2023

David H.

Role: Director

Appointed: 07 February 1992

Latest update: 2 March 2023

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jean H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 March 2021
Confirmation statement last made up date 07 February 2020
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 May 2013
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 11 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company Vehicle Operator Data

The Old Cottage

Address

Pooleys Lane , North Mymms

City

Hatfield

Postal code

AL9 7LQ

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 1st, July 2020
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
48
Company Age

Similar companies nearby

Closest companies