About

Registered Number: 07977063
Date of Incorporation: 06/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, M4 6DE

 

Hardenberg Trading Ltd was registered on 06 March 2012, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUN, David 30 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
IRSHAD, Saleem 26 October 2016 - 1
CISCH, Josef Karl 07 February 2013 26 October 2016 1
BROTHERS FACILITY MANAGEMENT GOCH LTD 06 March 2012 07 February 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
DISS40 - Notice of striking-off action discontinued 21 April 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 April 2020
DISS16(SOAS) - N/A 26 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 07 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 27 February 2018
AA - Annual Accounts 08 June 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
CS01 - N/A 03 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 January 2016
DISS40 - Notice of striking-off action discontinued 15 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 12 July 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 23 July 2014
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 07 May 2013
AD01 - Change of registered office address 07 February 2013
AP03 - Appointment of secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
NEWINC - New incorporation documents 06 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.