HARROP ELECTRICAL & BUILD LTD
Status | ACTIVE |
Company No. | 06414000 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARROP ELECTRICAL & BUILD LTD is an active private limited company with number 06414000. It was incorporated 16 years, 6 months, 30 days ago, on 31 October 2007. The company address is 28a Church Lane 28a Church Lane, Stockport, SK6 6DE, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Gillian Harrop
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Steven Paul Harrop
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-21
Officer name: Steven Paul Harrop
Documents
Change person director company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Harrop
Change date: 2019-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gillian Harrop
Change date: 2019-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Paul Harrop
Change date: 2019-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gillian Harrop
Change date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital name of class of shares
Date: 27 Nov 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Paul Harrop
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Harrop
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: AD01
Old address: 18, Church St Ashton-Under-Lyne Lancashire OL6 6XE
Change date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Harrop
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Nov 2007
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2007-11-01
Officer name: Steven Paul Harrop
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 SOUTHEND ROAD,GRAYS,RM17 5NH
Number: | 11761360 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREEN LEA,DRONFIELD,S18 8YA
Number: | 03763836 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FARRIERS DRIVE,BILLERICAY,CM12 0XZ
Number: | 10975471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACKEN HOUSE,LEEDS,LS8 1PQ
Number: | OC360040 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
35 DRUMSCRA ROAD,OMAGH,BT78 4PD
Number: | NI611977 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 01555237 |
Status: | ACTIVE |
Category: | Private Limited Company |