About

Registered Number: 06829635
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Hillview House Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH,

 

Harding Vehicle Repairs Ltd was founded on 25 February 2009, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHAM-HARDING, Antoinette 25 February 2009 - 1
HARDING, Anthony 25 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 25 February 2009 25 February 2009 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 22 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 March 2016
SH08 - Notice of name or other designation of class of shares 19 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 January 2015
SH01 - Return of Allotment of shares 30 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA01 - Change of accounting reference date 14 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.