HARDERFASTER LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 05214692
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of HARDERFASTER LIMITED are www.harderfaster.co.uk, and www.harderfaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Harderfaster Limited is a Private Limited Company. The company registration number is 05214692. Harderfaster Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of Harderfaster Limited is First Floor Telecom House 125 135 Preston Road Brighton England Bn1 6af. The company`s financial liabilities are £0.77k. It is £0.11k against last year. . SHIPP, Matthew James is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


harderfaster Key Finiance

LIABILITIES £0.77k
+16%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHIPP, Matthew James
Appointed Date: 25 August 2004
61 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 13 April 2012
Appointed Date: 25 August 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Matthew James Shipp
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HARDERFASTER LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
09 Sep 2016
Confirmation statement made on 25 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

...
... and 33 more events
13 Sep 2004
Director resigned
13 Sep 2004
Secretary resigned
13 Sep 2004
New secretary appointed
13 Sep 2004
New director appointed
25 Aug 2004
Incorporation