UKBizDB.co.uk

HARROD BUILDING SERVICES LIMITED

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

This company is commonly known as Harrod Building Services Limited. The company was founded 29 years ago and was given the registration number 03035319. The firm's registered office is in LIVERPOOL. You can find them at Suite 9 Aintree Building, Aintree Way Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HARROD BUILDING SERVICES LIMITED
Company Number:03035319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Suite 9 Aintree Building, Aintree Way Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, L9 5AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, Aintree Building, Aintree Way Aintree Racecourse Retail & Bus Pk, Liverpool, United Kingdom, L9 5AQ

Director20 March 1995Active
Suite 9, Aintree Building, Aintree Way Aintree Racecourse Retail & Bus Pk, Liverpool, United Kingdom, L9 5AQ

Secretary20 March 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 March 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 March 1995Active
Suite 9, Aintree Building, Aintree Way Aintree Racecourse Retail & Bus Pk, Liverpool, United Kingdom, L9 5AQ

Director20 March 1995Active
9 Stour Avenue, Rainhill, Liverpool, L35 0NL

Director20 March 1995Active

People with Significant Control

Mr John Joseph Tedford
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Suite 9 Aintree Building, Aintree Way, Liverpool, England, L9 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Ernest Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Suite 9 Aintree Building, Aintree Way, Liverpool, England, L9 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Termination secretary company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-11-12Capital

Capital return purchase own shares.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.