Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVEST GENERATION SERVICES LIMITED
Company Information for

HARVEST GENERATION SERVICES LIMITED

FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
09353790
Private Limited Company
Active

Company Overview

About Harvest Generation Services Ltd
HARVEST GENERATION SERVICES LIMITED was founded on 2014-12-12 and has its registered office in London. The organisation's status is listed as "Active". Harvest Generation Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARVEST GENERATION SERVICES LIMITED
 
Legal Registered Office
FIRST FLOOR
5 FLEET PLACE
LONDON
EC4M 7RD
 
Filing Information
Company Number 09353790
Company ID Number 09353790
Date formed 2014-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209241236  
Last Datalog update: 2024-03-06 07:07:27
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HARVEST GENERATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES BEATON
Director 2014-12-12
JULIAN PAUL HARRIS
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RICHARD LASCELLES
Director 2015-02-27 2015-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES BEATON SOHO SPV 3 LIMITED Director 2017-08-31 CURRENT 2017-02-14 Active - Proposal to Strike off
BENJAMIN JAMES BEATON SOHO SPV 1 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
BENJAMIN JAMES BEATON SOHO SPV 2 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
BENJAMIN JAMES BEATON PERIHELION ONE LIMITED Director 2017-07-07 CURRENT 2015-01-15 Active
BENJAMIN JAMES BEATON ADVANCR ONE LIMITED Director 2017-03-28 CURRENT 2015-05-20 Active
BENJAMIN JAMES BEATON ADVANCR GAM LIMITED Director 2016-11-25 CURRENT 2016-11-25 Dissolved 2017-10-17
BENJAMIN JAMES BEATON SOCIAL HOMES CONSTRUCTION C.I.C. Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-05-23
BENJAMIN JAMES BEATON NAVIGATOR TRADING LIMITED Director 2014-11-14 CURRENT 2012-09-05 Active
BENJAMIN JAMES BEATON CINEMATIC SERVICES LIMITED Director 2014-08-07 CURRENT 2009-02-27 Active - Proposal to Strike off
BENJAMIN JAMES BEATON MULTIPLEX DIGITAL SERVICES LTD Director 2014-08-01 CURRENT 2012-11-20 Liquidation
BENJAMIN JAMES BEATON LIGHT HOLD LIMITED Director 2014-08-01 CURRENT 2011-08-23 Liquidation
BENJAMIN JAMES BEATON D-LITE SYSTEMS LTD Director 2014-08-01 CURRENT 2013-01-15 Liquidation
BENJAMIN JAMES BEATON KINOPLEX PARTNERS LIMITED Director 2014-08-01 CURRENT 2011-09-22 Liquidation
BENJAMIN JAMES BEATON INSIGHT IN INFRASTRUCTURE LTD Director 2014-05-22 CURRENT 2011-09-28 Active - Proposal to Strike off
BENJAMIN JAMES BEATON PANTECHNICON CAPITAL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
BENJAMIN JAMES BEATON TP NOMINEES LIMITED Director 2014-04-30 CURRENT 2011-11-08 Active
BENJAMIN JAMES BEATON HIGHLAND HYDRO SERVICES LIMITED Director 2011-10-28 CURRENT 2011-05-05 Dissolved 2018-04-26
JULIAN PAUL HARRIS GLASS LEAF POWER LIMITED Director 2016-12-19 CURRENT 2015-12-11 Active
JULIAN PAUL HARRIS GREEN KW C.I.C. Director 2016-04-20 CURRENT 2013-12-06 Active
JULIAN PAUL HARRIS SPARK STEAM LIMITED Director 2016-02-02 CURRENT 2015-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28Notification of P3P Iow Holdings Limited as a person with significant control on 2024-02-14
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 1 King William Street London EC4N 7AF United Kingdom
2024-02-28DIRECTOR APPOINTED PHILIP TIMOTHY WILLIAM ELBORNE
2024-02-28DIRECTOR APPOINTED ALEXANDER BARTHO
2024-02-28CESSATION OF TP NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN BAYER
2024-02-28APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN IVAN MICHAEL SHENKMAN
2024-01-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093537900003
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093537900002
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-08-21AP01DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 093537900002
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES BEATON
2020-02-11AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-03-04RP04CS01Second filing of Confirmation Statement dated 12/12/2016
2019-03-04RP04AR01Second filing of the annual return made up to 2015-12-12
2019-02-08SH0106/05/15 STATEMENT OF CAPITAL GBP 4998.91
2019-01-24CH01Director's details changed for Mr Julian Paul Harris on 2019-01-14
2019-01-21PSC05Change of details for Tp Nominees Limited as a person with significant control on 2019-01-14
2019-01-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM , 18 st. Swithin's Lane, London, England, EC4N 8AD
2018-12-12CS01
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4997.91
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23PSC02Notification of Tp Nominees Limited as a person with significant control on 2016-12-13
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05CH01Director's details changed for Mr Benjamin James Beaton on 2016-06-16
2016-06-16CH01Director's details changed for Mr Benjamin James Beaton on 2016-06-16
2016-02-10RES01ADOPT ARTICLES 10/02/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 4997.914
2015-12-21AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-02AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-10-23AP01DIRECTOR APPOINTED MR JULIAN PAUL HARRIS
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD LASCELLES
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 093537900001
2015-04-21SH02Sub-division of shares on 2015-02-27
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4997.91
2015-04-09SH0102/04/15 STATEMENT OF CAPITAL GBP 4997.91
2015-04-09SH0102/04/15 STATEMENT OF CAPITAL GBP 4997.91
2015-04-07SH0127/02/15 STATEMENT OF CAPITAL GBP 1567.22
2015-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD LASCELLES
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to HARVEST GENERATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVEST GENERATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HARVEST GENERATION SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HARVEST GENERATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HARVEST GENERATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVEST GENERATION SERVICES LIMITED
Trademarks
We have not found any records of HARVEST GENERATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVEST GENERATION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HARVEST GENERATION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARVEST GENERATION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVEST GENERATION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVEST GENERATION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.