UKBizDB.co.uk

HARROGATE INTERNATIONAL NURSERY FAIR LIMITED

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

This company is commonly known as Harrogate International Nursery Fair Limited. The company was founded 34 years ago and was given the registration number 02413193. The firm's registered office is in WEST MIDLANDS. You can find them at Alpha House 9 Tipton Street, Dudley, West Midlands, England. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HARROGATE INTERNATIONAL NURSERY FAIR LIMITED
Company Number:02413193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1989
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Alpha House 9 Tipton Street, Dudley, West Midlands, England, DY3 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 9 Tipton Street, Dudley, West Midlands, DY3 1HE

Secretary-Active
Alpha House, 9 Tipton Street, Dudley, West Midlands, DY3 1HE

Director09 May 2018Active
Alpha House, 9 Tipton Street, Dudley, West Midlands, DY3 1HE

Director-Active
Alpha House, 9 Tipton Street, Dudley, West Midlands, England, DY3 1HE

Director02 June 2023Active
Alpha House, 9 Tipton Street, Dudley, West Midlands, England, DY3 1HE

Director02 June 2023Active
The Stables Kynsal Lodge Farm, Audlem, Crewe, CW3 0DR

Director-Active

People with Significant Control

Mrs Elaine Jean Anslow
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Alpha House, 9 Tipton Street, West Midlands, DY3 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Anslow
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Alpha House, 9 Tipton Street, West Midlands, DY3 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Change account reference date company current extended.

Download
2020-03-16Accounts

Change account reference date company current extended.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Officers

Change person secretary company with change date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.