UKBizDB.co.uk

HARROP EDGE QUARRY LTD

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

This company is commonly known as Harrop Edge Quarry Ltd. The company was founded 9 years ago and was given the registration number 09520893. The firm's registered office is in STOCKPORT. You can find them at Chandos House, Oak Green Business Park Earl Road,, Cheadle Hulme, Stockport, Cheshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:HARROP EDGE QUARRY LTD
Company Number:09520893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Chandos House, Oak Green Business Park Earl Road,, Cheadle Hulme, Stockport, Cheshire, United Kingdom, SK8 6QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Oak Green Business Park, Earl Road, Cheadle Hulme, England, SK8 6QL

Director02 December 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director01 April 2015Active
Chandos House, Oak Green Business Park, Earl Road,, Cheadle Hulme, Stockport, United Kingdom, SK8 6QL

Director02 December 2015Active
Chandos House, Oak Green Business Park, Earl Road,, Cheadle Hulme, Stockport, United Kingdom, SK8 6QL

Director01 April 2015Active
Chandos House, Oak Green Business Park, Earl Road,, Cheadle Hulme, Stockport, United Kingdom, SK8 6QL

Director02 December 2015Active

People with Significant Control

Redstart Northwest Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Unit 6 Oak Green Business Park, Earl Road, Stockport, England, SK8 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Molloy Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chandos House, Oak Green Business Park, Cheadle Hulme, United Kingdom, SK8 6QL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type small.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.