About

Registered Number: 04055277
Date of Incorporation: 17/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Wedgwood Road, Bicester, OX26 4UL

 

Founded in 2000, Hardide Coatings Ltd are based in Bicester, it's status at Companies House is "Active". There is one director listed as Lakhotkin, Yury Viktorovich, Dr for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKHOTKIN, Yury Viktorovich, Dr 20 August 2001 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 14 March 2017
MR04 - N/A 09 February 2017
AR01 - Annual Return 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 17 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 20 August 2013
SH19 - Statement of capital 19 June 2013
CAP-SS - N/A 19 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2013
RESOLUTIONS - N/A 07 June 2013
AA - Annual Accounts 11 January 2013
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 19 August 2011
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2011
AA - Annual Accounts 13 January 2011
CH03 - Change of particulars for secretary 07 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AUD - Auditor's letter of resignation 23 October 2008
363a - Annual Return 20 September 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 15 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
395 - Particulars of a mortgage or charge 28 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
AUD - Auditor's letter of resignation 25 September 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 14 March 2005
AA - Annual Accounts 11 March 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
RESOLUTIONS - N/A 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
395 - Particulars of a mortgage or charge 17 July 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 15 July 2004
363s - Annual Return 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
225 - Change of Accounting Reference Date 15 April 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 28 March 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
AUD - Auditor's letter of resignation 21 January 2003
MEM/ARTS - N/A 21 January 2003
225 - Change of Accounting Reference Date 29 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 15 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
363s - Annual Return 24 October 2001
363s - Annual Return 04 October 2001
225 - Change of Accounting Reference Date 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 2007 Fully Satisfied

N/A

Rent deposit deed 25 October 2006 Fully Satisfied

N/A

Charge of deposit 01 September 2005 Fully Satisfied

N/A

Chattel mortgage 13 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.