UKBizDB.co.uk

HARBOUR RENDER SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE

Secretary01 February 2010Active
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE

Director05 April 2016Active
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE

Director01 February 2010Active
October, Lower Road, Soudley, Cinderford, England, GL14 2TZ

Director20 October 2009Active
9, Ridge Place, Worrall Hill, Lydbrook, England, GL17 9QQ

Secretary20 October 2009Active
Unit 4 Bramery Business Park, Alstone Lane, Cheltenham, England, GL51 8HE

Director01 February 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Change of name

Certificate change of name company.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.