UKBizDB.co.uk

HAREWELLE INTERNATIONAL LIMITED

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

This company is commonly known as Harewelle International Limited. The company was founded 32 years ago and was given the registration number 02712691. The firm's registered office is in BIRMINGHAM. You can find them at Albert House Quay Place, Edward Street, Birmingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HAREWELLE INTERNATIONAL LIMITED
Company Number:02712691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Albert House Quay Place, Edward Street, Birmingham, B1 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Director28 April 2023Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Director28 April 2023Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Secretary22 March 2016Active
Albert House, Quay Place, Edward Street, Birmingham, United Kingdom, B1 2RA

Secretary13 February 2013Active
Albert House, Quay Place, Edward Street, Birmingham, United Kingdom, B1 2RA

Secretary01 July 2004Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Secretary31 March 2017Active
Riverside House The Green, Harrold, Bedford, MK43 7DB

Secretary07 May 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary07 May 1992Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Director01 March 2016Active
38-40 High Street, Stagsden, Bedford, MK43 7DQ

Director18 November 2002Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Director22 March 2016Active
15, Wellington Drive, Stratford-Upon-Avon, United Kingdom, CV37 7HJ

Director30 March 2012Active
Albert House, Quay Place, Edward Street, Birmingham, United Kingdom, B1 2RA

Director30 March 2012Active
Albert House, Quay Place, Edward Street, Birmingham, United Kingdom, B1 2RA

Director01 July 2005Active
8 Beech Drive, Kenilworth, CV8 2JQ

Director19 April 2006Active
7 Rothsay Gardens, Bedford, MK40 3QA

Director09 May 2007Active
Treworlis House, Pellor Road, Breage, Helston, England, TR13 9QL

Director30 March 2012Active
Delphinium Cottage, Clifton Reynes, MK46 5DT

Director24 May 2002Active
Albert House, Quay Place, Edward Street, Birmingham, B1 2RA

Director31 March 2017Active
The Old Mill, Blisworth Hill Barns, Stoke Road Blisworth, NN7 3DB

Director01 March 2005Active
25 Harewell Way, Harrold, MK43 7DW

Director01 January 1993Active
Riverside House, Harrold, MK43 7DB

Director07 May 1992Active
Riverside House The Green, Harrold, Bedford, MK43 7DB

Director07 May 1992Active

People with Significant Control

Ecorys Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:44 Watermanweg, 3067 Gg, Rotterdam, Netherlands,
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 (6 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
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-05Officers

Appoint person secretary company with name date.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.