Hardall International Limited

General information

Name:

Hardall International Ltd

Office Address:

Hardall House Ludun Close LU5 4PN Dunstable

Number: 02174882

Incorporation date: 1987-10-07

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

02174882 is the registration number used by Hardall International Limited. This firm was registered as a Private Limited Company on October 7, 1987. This firm has existed in this business for thirty seven years. This company can be contacted at Hardall House Ludun Close in Dunstable. The main office's zip code assigned to this place is LU5 4PN. This firm's classified under the NACE and SIC code 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. The business most recent annual accounts were submitted for the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-06-07.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 3 transactions from worth at least 500 pounds each, amounting to £55,178 in total. The company also worked with the London Borough of Hillingdon (4 transactions worth £2,500 in total). Hardall International was the service provided to the London Borough of Hillingdon Council covering the following areas: Buildings Maint Day To Day was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

In order to be able to match the demands of their clients, the firm is constantly being developed by a unit of four directors who are, to mention just a few, Ryan B., George W. and Liam B.. Their outstanding services have been of cardinal use to this specific firm since April 2023. Additionally, the director's efforts are backed by a secretary - Joanna S., who was officially appointed by this specific firm in May 2004.

Financial data based on annual reports

Company staff

Ryan B.

Role: Director

Appointed: 06 April 2023

Latest update: 19 March 2024

George W.

Role: Director

Appointed: 06 April 2023

Latest update: 19 March 2024

Liam B.

Role: Director

Appointed: 16 March 2016

Latest update: 19 March 2024

Joanna S.

Role: Secretary

Appointed: 06 May 2004

Latest update: 19 March 2024

Anthony B.

Role: Director

Appointed: 02 October 2000

Latest update: 19 March 2024

People with significant control

Anthony B. is the individual who controls this firm.

Anthony B.
Notified on 1 July 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 30th June 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (27 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

V Drought & Co Limited

Address:

218 Downs Barn Boulevard Downs Barn

Post code:

MK14 7QH

City / Town:

Milton Keynes

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
2013 London Borough of Hillingdon 1 £ 675.00
2013-01-07 2013-01-07_950 £ 675.00 Buildings Maint Day To Day
2012 London Borough of Hillingdon 1 £ 775.00
2012-01-09 2012-01-09_1023 £ 775.00 Buildings Maint Day To Day
2011 Gateshead Council 3 £ 55 177.75
2011-12-09 42295537 £ 43 949.75 Supplies And Services
2011-09-02 42268795 £ 10 179.25 Supplies And Services
2011-11-29 42292765 £ 1 048.75 Supplies And Services
2011 London Borough of Hillingdon 2 £ 1 050.00
2011-08-17 2011-08-17_743 £ 525.00 Buildings Maint Day To Day
2011-08-24 2011-08-24_744 £ 525.00 Buildings Maint Day To Day

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
36
Company Age

Similar companies nearby

Closest companies