About

Registered Number: 04483111
Date of Incorporation: 11/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Moretyne Farm Wood End, Marston Moretaine, Bedford, MK43 0NY,

 

Established in 2002, Hardie Secure Products Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Active". The current directors of this company are Billington, Hellen, Hardie, Frank, Hardie, Hellen Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDIE, Frank 07 October 2002 - 1
HARDIE, Hellen Rose 01 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Hellen 07 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 03 May 2018
PSC01 - N/A 16 August 2017
CS01 - N/A 16 August 2017
AAMD - Amended Accounts 09 January 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 06 January 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
CS01 - N/A 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 28 April 2016
MR01 - N/A 13 October 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 August 2014
AAMD - Amended Accounts 13 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 September 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 July 2004
363s - Annual Return 23 July 2003
395 - Particulars of a mortgage or charge 07 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
CERTNM - Change of name certificate 17 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
287 - Change in situation or address of Registered Office 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Outstanding

N/A

Debenture 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.