Hardcores Building & Paving Supplies Limited

General information

Name:

Hardcores Building & Paving Supplies Ltd

Office Address:

Hardcores Building & Paving Supplies Ltd Rawson Spring Road S6 1PD Sheffield

Number: 04673743

Incorporation date: 2003-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Hardcores Building & Paving Supplies Limited. It was established twenty one years ago and was registered under 04673743 as the registration number. The headquarters of the firm is based in Sheffield. You may visit them at Hardcores Building & Paving Supplies Ltd, Rawson Spring Road. The firm known today as Hardcores Building & Paving Supplies Limited was known as J30 Building & Paving Supplies until 2003-04-16 at which point the name was changed. This enterprise's Standard Industrial Classification Code is 46730: Wholesale of wood, construction materials and sanitary equipment. 2022-12-31 is the last time the accounts were filed.

Hardcores Building & Paving Supplies Ltd is a medium-sized vehicle operator with the licence number OB1027294. The firm has two transport operating centres in the country. In their subsidiary in Sheffield on Claywheels Lane, 12 machines and 6 trailers are available. The centre in Sheffield has 9 machines and 3 trailers.

According to the latest data, the limited company is controlled by one director: Robert P., who was assigned to lead the company on 2004-10-01. This limited company had been controlled by Fiona B. till 2020-03-25. In order to support the directors in their duties, this limited company has been utilizing the skills of Andrew T. as a secretary since the appointment on 2003-02-21.

  • Previous company's names
  • Hardcores Building & Paving Supplies Limited 2003-04-16
  • J30 Building & Paving Supplies Limited 2003-02-21

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 01 October 2004

Latest update: 20 March 2024

Andrew T.

Role: Secretary

Appointed: 21 February 2003

Latest update: 20 March 2024

People with significant control

Robert 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.

Robert P.
Notified on 6 April 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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 July 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 August 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 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013

Company Vehicle Operator Data

Arundel Business Park

Address

Claywheels Lane

City

Sheffield

Postal code

S6 1LZ

No. of Vehicles

12

No. of Trailers

6

Rawson Spring Road

City

Sheffield

Postal code

S6 1PD

No. of Vehicles

9

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Claywheels Lane

Post code:

S6 1LZ

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2014

Name:

Hart Moss Doyle Ltd

Address:

The Old Co-op 69 High Street Dodworth

Post code:

S75 3RQ

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
21
Company Age

Similar companies nearby

Closest companies