UKBizDB.co.uk

HARCOM HOLDINGS LIMITED

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

This company is commonly known as Harcom Holdings Limited. The company was founded 39 years ago and was given the registration number 01874869. The firm's registered office is in CORSHAM. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HARCOM HOLDINGS LIMITED
Company Number:01874869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1984
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walnut Tree Cottage, Hinton Charterhouse, Bath, BA2 7TH

Secretary23 June 1995Active
Walnut Tree Cottage, Hinton Charterhouse, Bath, BA2 7TH

Director-Active
Walnut Tree Cottage, Hinton Charterhouse, Bath, BA2 7TH

Secretary-Active
St Agnes Lansdown Road, Bath, BA1 5TB

Director-Active

People with Significant Control

Mr Michael Philip Harris
Notified on:06 April 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree Cottage, Hinton Charterhouse, Bath, United Kingdom, BA2 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Frances Harris
Notified on:06 April 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree Cottage, Hinton Charterhouse, Bath, United Kingdom, BA2 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Philip Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree Cottage, Hinton Charterhouse, Bath, United Kingdom, BA2 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Frances Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Walnut Tree Cottage, Hinton Charterhouse, Bath, United Kingdom, BA2 7TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.