Active
Company Information for HARBOUR RENDER SYSTEMS LIMITED
UNIT 4 BRAMERY BUSINESS PARK, ALSTONE LANE, CHELTENHAM, GLOUCESTERSHIRE, GL51 8HE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HARBOUR RENDER SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 4 BRAMERY BUSINESS PARK ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HE Other companies in GL15 | |
Company Number | 07051196 | |
---|---|---|
Company ID Number | 07051196 | |
Date formed | 2009-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB981112437 |
Last Datalog update: | 2020-07-05 12:41:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARBOUR RENDER SYSTEMS (SW) LIMITED | BRAMERY BUSINESS PARK, UNIT 4 ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HE | Active | Company formed on the 2019-10-28 |
Officer | Role | Date Appointed |
---|---|---|
GLENN ROBERT HARVEY |
||
JAMES ALAN EDWARD ATACK |
||
PHILIP LEE BAILEY |
||
GLENN ROBERT HARVEY |
||
TRINI AUSTIN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA COOPER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLTON KINGS INFANTS' SCHOOL | Director | 2014-09-08 | CURRENT | 2011-07-01 | Active | |
MINTERN BROWN LTD | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
MINTERN BROWN LTD | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
RESTOREND LTD | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2015-02-24 | |
BAILEY GREEN LTD | Director | 2005-05-16 | CURRENT | 2005-05-16 | Active | |
T J CONTRACTING (UK) LIMITED | Director | 2008-10-07 | CURRENT | 2008-10-07 | Active | |
T.J. SERVICES (UK) LTD | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ALAN EDWARD ATACK | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Unit 161a Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070511960003 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Phillip Bailey on 2013-07-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070511960002 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/10 TO 30/04/10 | |
AR01 | 20/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILLIP BAILEY | |
AP01 | DIRECTOR APPOINTED MR TRINI AUSTIN JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM UNIT 161A LYDNEY INDUSTRIAL ESTATE, HARBOUR ROAD LYDNEY GLOUCESTERSHIRE GL15 4EJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM OCTOBER LOWER ROAD SOUDLEY CINDERFORD GLOUCESTERSHIRE GL14 2TZ ENGLAND | |
AP03 | SECRETARY APPOINTED MR GLENN ROBERT HARVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM OCTOBER LOWER ROAD, SOUDLEY CINDERFORD GLOS GL15 5RA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 6,345 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 293,453 |
Creditors Due Within One Year | 2012-04-30 | £ 228,794 |
Provisions For Liabilities Charges | 2013-04-30 | £ 7,998 |
Provisions For Liabilities Charges | 2012-04-30 | £ 6,970 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARBOUR RENDER SYSTEMS LIMITED
Current Assets | 2013-04-30 | £ 325,948 |
---|---|---|
Current Assets | 2012-04-30 | £ 245,231 |
Debtors | 2013-04-30 | £ 12,459 |
Debtors | 2012-04-30 | £ 93,346 |
Shareholder Funds | 2013-04-30 | £ 58,140 |
Shareholder Funds | 2012-04-30 | £ 44,313 |
Stocks Inventory | 2013-04-30 | £ 313,425 |
Stocks Inventory | 2012-04-30 | £ 151,702 |
Tangible Fixed Assets | 2013-04-30 | £ 39,988 |
Tangible Fixed Assets | 2012-04-30 | £ 34,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as HARBOUR RENDER SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |