HARBOUR ROAD ELECTRICAL LIMITED

2 Ferryside Cottages 2 Ferryside Cottages, Gloucestershire, GL14 1AR, United Kingdom
StatusACTIVE
Company No.05818245
CategoryPrivate Limited Company
Incorporated16 May 2006
Age18 years
JurisdictionEngland Wales

SUMMARY

HARBOUR ROAD ELECTRICAL LIMITED is an active private limited company with number 05818245. It was incorporated 18 years ago, on 16 May 2006. The company address is 2 Ferryside Cottages 2 Ferryside Cottages, Gloucestershire, GL14 1AR, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Groves

Change date: 2024-01-19

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Jeffrey Thomas Powell

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Scott Groves

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Powell

Change date: 2023-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeffrey Thomas Powell

Change date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-05

Old address: 24 Dorney Road Gloucester Gloucestershire GL1 5QL

New address: 2 Ferryside Cottages Newnham on Severn Gloucestershire GL14 1AR

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Michael John Powell

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Jeffrey Thomas Powell

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Groves

Change date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Jefferey Thomas Powell

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 3 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Michael John Powell

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J & M Holdings (Lydney) Limited

Notification date: 2017-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Groves

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 25 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Michael John Powell

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Thomas Powell

Change date: 2012-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Powell

Change date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Jeffrey Thomas Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 49 cecil road gloucester gloucestershire GL1 5HG

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/05/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CW 2016 LIMITED

9 GROVE COURT,LEICESTER,LE19 1SA

Number:10338014
Status:ACTIVE
Category:Private Limited Company

ESTHERY & CO LIMITED

15 SUTCLIFFE ROAD,LONDON,SE18 2NF

Number:11136841
Status:ACTIVE
Category:Private Limited Company

HKHR LIMITED

1 ALEXANDRA GARDENS,HOUNSLOW,TW3 4HT

Number:07514546
Status:ACTIVE
Category:Private Limited Company

POPE ACCOUNTANCY LTD

38 TAVERNERS ROAD,RAINHAM,ME8 9AN

Number:08807088
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO SOLUTIONS LIMITED

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:11136675
Status:ACTIVE
Category:Private Limited Company

PRANGELL GARAGES LIMITED

UNITS 1 & 2 WALDO INDUSTRIAL ESTATE,BROMLEY,BR1 2QX

Number:05394641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source