Company NameHargreaves & Stocks Ltd
DirectorsJohn Wayne Hargreaves and Neil Andrew Stocks
Company StatusActive
Company Number09521022
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Wayne Hargreaves
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawn Avenue
Doncaster
South Yorkshire
DN1 2JE
Director NameMr Neil Andrew Stocks
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address315 Beckett Road Wheatley
Doncaster
DN2 4LE

Location

Registered AddressUnit 3 Wheatley Hall Road
Doncaster
South Yorkshire
DN2 4LP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
30 May 2023Total exemption full accounts made up to 30 July 2022 (9 pages)
29 July 2022Total exemption full accounts made up to 30 July 2021 (9 pages)
29 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 30 July 2020 (9 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
29 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 May 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
21 May 2019Director's details changed for Mr Neil Andrew Stocks on 30 April 2018 (2 pages)
20 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
20 May 2019Change of details for Mr Neil Andrew Stocks as a person with significant control on 30 April 2018 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 May 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
24 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Micro company accounts made up to 30 April 2016 (6 pages)
20 March 2017Micro company accounts made up to 30 April 2016 (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(4 pages)
7 April 2015Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Unit 10 Wheatley Hall Business Centre Wheatley Hall Road Doncaster DN2 4LP United Kingdom to Unit 3 Wheatley Hall Road Doncaster South Yorkshire DN2 4LP on 7 April 2015 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)