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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2015 | Outstanding |
N/A |
Debenture | 01 November 2002 | Outstanding |
N/A |