UKBizDB.co.uk

HARBOUR ENTERPRISES (AMBLE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harbour Enterprises (amble) Limited. The company was founded 13 years ago and was given the registration number 07467717. The firm's registered office is in ALNWICK. You can find them at 5c Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland. This company's SIC code is 43120 - Site preparation.

Company Information

Name:HARBOUR ENTERPRISES (AMBLE) LIMITED
Company Number:07467717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 December 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:5c Linnet Court Cawledge Business Park, Hawfinch Drive, Alnwick, Northumberland, NE66 2GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, United Kingdom, NE66 2GD

Secretary13 December 2010Active
5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, United Kingdom, NE66 2GD

Director13 December 2010Active
5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, United Kingdom, NE66 2GD

Director01 March 2015Active
5c Linnet Court, Cawledge Business Park, Hawfinch Drive, Alnwick, United Kingdom, NE66 2GD

Director13 December 2010Active

People with Significant Control

Mr Robert Thornton
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:English
Address:5c Linnet Court, Cawledge Business Park, Alnwick, NE66 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Thornton
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:5c Linnet Court, Cawledge Business Park, Alnwick, NE66 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Thornton
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:5c Linnet Court, Cawledge Business Park, Alnwick, NE66 2GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Accounts

Change account reference date company previous extended.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

Change sail address company with old address new address.

Download
2016-01-03Officers

Change person director company with change date.

Download
2016-01-03Officers

Change person director company with change date.

Download
2016-01-03Officers

Change person secretary company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Address

Change registered office address company with date old address new address.

Download
2015-03-03Officers

Appoint person director company with name date.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Address

Change sail address company with old address new address.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.