UKBizDB.co.uk

HARSCO MOLE VALLEY LIMITED

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

This company is commonly known as Harsco Mole Valley Limited. The company was founded 16 years ago and was given the registration number 06395544. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARSCO MOLE VALLEY LIMITED
Company Number:06395544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Secretary15 October 2014Active
Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director12 June 2014Active
100, Rue De Volmerange, Dudelange, Luxembourg,

Secretary07 March 2013Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Secretary10 October 2007Active
6 Blythewood Close, Knowle, Solihull, B91 3HL

Director10 October 2007Active
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU

Director10 October 2007Active
22 Landen Grove, Wokingham, RG41 1LL

Director10 October 2007Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 October 2007Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director03 October 2011Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 December 2010Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director05 December 2011Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director29 December 2020Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director29 November 2011Active
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG

Director10 October 2007Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director06 April 2022Active

People with Significant Control

Mr Stephen Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Claude Lashmer Whistler
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Harsco House Regent Park, Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Harsco Leatherhead Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harsco House, Regent Park, Leatherhead, England, KT22 7SG
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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-06Address

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

Download
2022-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-06Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2022-01-06Address

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

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Capital

Capital redomination of shares.

Download
2021-07-16Capital

Capital statement capital company with date currency figure.

Download
2021-07-16Resolution

Resolution.

Download
2021-06-30Capital

Capital alter shares subdivision.

Download
2021-06-30Capital

Legacy.

Download
2021-06-30Insolvency

Legacy.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.