UKBizDB.co.uk

HARCOURT TRADES LTD

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

This company is commonly known as Harcourt Trades Ltd. The company was founded 10 years ago and was given the registration number 09206535. The firm's registered office is in CLEETHORPES. You can find them at 96 Elliston Street, , Cleethorpes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HARCOURT TRADES LTD
Company Number:09206535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 October 2022Active
35 Alfred Green Close, Rugby, England, CV22 6DN

Director07 December 2017Active
55, Seymour Road, Easton, Bristol, United Kingdom, BS5 0UW

Director14 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 September 2014Active
340 Shirehall Road, Sheffield, England, S5 0JP

Director09 July 2018Active
231 2/1 Millburn Street, Glasgow, United Kingdom, G21 2HL

Director29 January 2020Active
8 Warbeck Road, London, United Kingdom, W12 8NT

Director06 May 2021Active
59a St. Johns Road, Wembley, United Kingdom, HA9 7JH

Director09 July 2018Active
96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN

Director13 August 2020Active
26, Collingwood Road, Coventry, United Kingdom, CV5 6HW

Director25 November 2014Active
1, Leys Road, Loughton, Milton Keynes, United Kingdom, MK5 8AZ

Director16 September 2016Active
46 Rockingham Mews, Stephenson Way, Corby, United Kingdom, NN17 1BB

Director19 September 2018Active
33, Curran Crescent, Brixburn, West Lothian, United Kingdom, EH52 5RY

Director16 June 2017Active
24 Leonard Road, Southall, England, UB2 5HZ

Director29 March 2018Active
93 Sheddocksley Road, Aberdeen, United Kingdom, AB16 6QA

Director01 March 2019Active
162 Aldridge Road, Birmingham, United Kingdom, B42 2TY

Director08 November 2019Active
25, Gateside Crescent, Barrhead, Glasgow, United Kingdom, G78 1LN

Director29 September 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 October 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gilmore
Notified on:06 May 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:8 Warbeck Road, London, United Kingdom, W12 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Harrington
Notified on:13 August 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kian Gilday
Notified on:29 January 2020
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:231 2/1 Millburn Street, Glasgow, United Kingdom, G21 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cosmic Pop
Notified on:08 November 2019
Status:Active
Date of birth:August 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:162 Aldridge Road, Birmingham, United Kingdom, B42 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Philip
Notified on:01 March 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:93 Sheddocksley Road, Aberdeen, United Kingdom, AB16 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Kujaszczyk
Notified on:19 September 2018
Status:Active
Date of birth:July 1990
Nationality:Polish
Country of residence:United Kingdom
Address:46 Rockingham Mews, Stephenson Way, Corby, United Kingdom, NN17 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorendana Habian
Notified on:09 July 2018
Status:Active
Date of birth:March 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:59a St. Johns Road, Wembley, United Kingdom, HA9 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miguel Francis
Notified on:09 July 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:340 Shirehall Road, Sheffield, England, S5 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raphael Jose Moha
Notified on:29 March 2018
Status:Active
Date of birth:March 1990
Nationality:French
Country of residence:England
Address:24 Leonard Road, Southall, England, UB2 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Adrian Baicoianu
Notified on:07 December 2017
Status:Active
Date of birth:December 1992
Nationality:Romanian
Country of residence:England
Address:35 Alfred Green Close, Rugby, England, CV22 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Mcgrath
Notified on:16 June 2017
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:Scotland
Address:33 Curran Crescent, Broxburn, Scotland, EH52 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Papa Djan
Notified on:14 June 2016
Status:Active
Date of birth:January 1987
Nationality:Dutch
Country of residence:England
Address:55, Seymour Road, Bristol, England, BS5 0UW
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.