About

Registered Number: 00972386
Date of Incorporation: 13/02/1970 (54 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 65, Powke Lane Cradley Heath, Warley, West Midlands, B64 5PP

 

Hardware Express Ltd was founded on 13 February 1970 and has its registered office in Warley, West Midlands. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bowater, Anthony Edward, Cooling, Douglas James, Hingley, Vicky Lorraine, Newbould, David Ian, Woollands, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINGLEY, Vicky Lorraine N/A 29 October 2002 1
NEWBOULD, David Ian 01 August 2003 30 December 2010 1
WOOLLANDS, David N/A 29 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BOWATER, Anthony Edward N/A 31 March 2011 1
COOLING, Douglas James 31 March 2011 31 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 28 February 2020
TM02 - Termination of appointment of secretary 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 14 March 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 20 April 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 07 May 2004
363a - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
CERTNM - Change of name certificate 03 July 2003
AA - Annual Accounts 24 April 2003
363a - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 31 May 2002
287 - Change in situation or address of Registered Office 20 March 2002
363a - Annual Return 20 March 2002
AA - Annual Accounts 27 April 2001
363a - Annual Return 22 March 2001
353 - Register of members 26 January 2001
363a - Annual Return 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
AA - Annual Accounts 16 March 2000
AA - Annual Accounts 31 March 1999
363a - Annual Return 25 March 1999
363a - Annual Return 21 April 1998
AA - Annual Accounts 16 April 1998
AA - Annual Accounts 23 April 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
363a - Annual Return 26 March 1997
353 - Register of members 26 March 1997
363x - Annual Return 13 March 1996
AA - Annual Accounts 11 March 1996
288 - N/A 20 March 1995
363x - Annual Return 07 March 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 07 March 1994
AA - Annual Accounts 25 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1993
AA - Annual Accounts 07 April 1993
363x - Annual Return 18 March 1993
288 - N/A 22 September 1992
AA - Annual Accounts 25 March 1992
363x - Annual Return 11 March 1992
288 - N/A 02 August 1991
363x - Annual Return 29 May 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 14 March 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 06 March 1989
395 - Particulars of a mortgage or charge 19 December 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 19 May 1988
CERTNM - Change of name certificate 15 March 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 12 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.