HARDAKERS REMOVAL & STORAGE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TG

Company number 03828192
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address CONSORTIUM HOUSE SULLIVAN BUSINESS PARK, WEST DOCK STREET, HULL, HU3 4TG
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 1,000 . The most likely internet sites of HARDAKERS REMOVAL & STORAGE LIMITED are www.hardakersremovalstorage.co.uk, and www.hardakers-removal-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Hardakers Removal Storage Limited is a Private Limited Company. The company registration number is 03828192. Hardakers Removal Storage Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Hardakers Removal Storage Limited is Consortium House Sullivan Business Park West Dock Street Hull Hu3 4tg. The company`s financial liabilities are £158.96k. It is £137.56k against last year. The cash in hand is £0.13k. It is £-5.81k against last year. And the total assets are £24.39k, which is £-38.4k against last year. WADE JOHNSON, Richard is a Secretary of the company. JOHNSON, Jacqueline is a Director of the company. WADE JOHNSON, Richard is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Removal services".


hardakers removal & storage Key Finiance

LIABILITIES £158.96k
+642%
CASH £0.13k
-98%
TOTAL ASSETS £24.39k
-62%
All Financial Figures

Current Directors

Secretary
WADE JOHNSON, Richard
Appointed Date: 19 August 1999

Director
JOHNSON, Jacqueline
Appointed Date: 19 August 1999
68 years old

Director
WADE JOHNSON, Richard
Appointed Date: 19 August 1999
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 August 1999
Appointed Date: 19 August 1999

Persons With Significant Control

Mr Richard Wade Johnson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HARDAKERS REMOVAL & STORAGE LIMITED Events

08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 August 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

14 Nov 2014
Total exemption small company accounts made up to 31 August 2014
06 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000

...
... and 45 more events
08 Sep 1999
Registered office changed on 08/09/99 from: louis pearlman centre goulton street hull north humberside HU3 4DL
26 Aug 1999
Secretary resigned
26 Aug 1999
Director resigned
26 Aug 1999
Registered office changed on 26/08/99 from: 381 kingsway hove east sussex BN3 4QD
19 Aug 1999
Incorporation

HARDAKERS REMOVAL & STORAGE LIMITED Charges

16 July 2002
Debenture deed
Delivered: 31 July 2002
Status: Satisfied on 27 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…