ROBERT HARDWICK LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL8 8AA
Company number 04174941
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of ROBERT HARDWICK LIMITED are www.roberthardwick.co.uk, and www.robert-hardwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Robert Hardwick Limited is a Private Limited Company. The company registration number is 04174941. Robert Hardwick Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Robert Hardwick Limited is 1 Long Street Tetbury Gloucestershire Gl8 8aa. The company`s financial liabilities are £34.91k. It is £21.23k against last year. The cash in hand is £69.82k. It is £12.06k against last year. And the total assets are £69.82k, which is £0.23k against last year. HARDWICK, Sally Ann is a Secretary of the company. HARDWICK, Robert Anthony is a Director of the company. HARDWICK, Sally Ann is a Director of the company. Secretary EDWARDS, Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN GERWEN, Frederik Jurrie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


robert hardwick Key Finiance

LIABILITIES £34.91k
+155%
CASH £69.82k
+20%
TOTAL ASSETS £69.82k
+0%
All Financial Figures

Current Directors

Secretary
HARDWICK, Sally Ann
Appointed Date: 20 March 2001

Director
HARDWICK, Robert Anthony
Appointed Date: 20 March 2001
80 years old

Director
HARDWICK, Sally Ann
Appointed Date: 20 March 2001
65 years old

Resigned Directors

Secretary
EDWARDS, Lesley
Resigned: 20 March 2001
Appointed Date: 07 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
VAN GERWEN, Frederik Jurrie
Resigned: 20 March 2001
Appointed Date: 07 March 2001
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Robert Anthony Hardwick
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sally Ann Hardwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT HARDWICK LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Director's details changed for Robert Anthony Hardwick on 14 May 2015
...
... and 39 more events
19 Mar 2001
New director appointed
19 Mar 2001
New secretary appointed
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
07 Mar 2001
Incorporation

ROBERT HARDWICK LIMITED Charges

5 April 2001
Debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…