UKBizDB.co.uk

HARVEST AGENCY SERVICES LIMITED

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

This company is commonly known as Harvest Agency Services Limited. The company was founded 23 years ago and was given the registration number 04218387. The firm's registered office is in PENARTH. You can find them at Victoria House, 1 Station Approach, Penarth, Vale Of Glamorgan. This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:HARVEST AGENCY SERVICES LIMITED
Company Number:04218387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation

Office Address & Contact

Registered Address:Victoria House, 1 Station Approach, Penarth, Vale Of Glamorgan, CF64 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP

Secretary21 December 2019Active
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP

Director21 December 2019Active
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP

Director21 December 2019Active
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP

Director21 December 2019Active
19 Augusta Road, Penarth, CF64 5RJ

Secretary17 May 2001Active
19 Augusta Road, Penarth, CF64 5RJ

Secretary26 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary17 May 2001Active
19 Augusta Road, Penarth, CF64 5RJ

Director17 May 2001Active
151 Plymouth Road, Penarth, CF64 5DW

Director17 May 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director17 May 2001Active

People with Significant Control

Graypen Group Limited
Notified on:21 December 2019
Status:Active
Country of residence:England
Address:The Bridge, One Graypen Way, Immingham, England, DN40 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Jonathan Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:19 Augusta Road, Penarth, United Kingdom, CF64 5RJ
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 (7 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2024-02-01Address

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

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Accounts

Change account reference date company current shortened.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.