This company is commonly known as Harbour Render Systems Limited. The company was founded 14 years ago and was given the registration number 07051196. The firm's registered office is in CHELTENHAM. You can find them at Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, Gloucestershire. This company's SIC code is 43290 - Other construction installation.
Name | : | HARBOUR RENDER SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07051196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, Gloucestershire, England, GL51 8HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE | Secretary | 01 February 2010 | Active |
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE | Director | 05 April 2016 | Active |
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE | Director | 01 February 2010 | Active |
October, Lower Road, Soudley, Cinderford, England, GL14 2TZ | Director | 20 October 2009 | Active |
9, Ridge Place, Worrall Hill, Lydbrook, England, GL17 9QQ | Secretary | 20 October 2009 | Active |
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE | Director | 01 February 2010 | Active |
P. Bailey And Co Holdings Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Bramery Business Park, Cheltenham, England, GL51 8HE |
Nature of control | : |
|
Mr Trini Austin Jones | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE |
Nature of control | : |
|
Mr Philip Lee Bailey | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Change of name | Certificate change of name company. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.