This company is commonly known as Harvest Chartering Services Limited. The company was founded 24 years ago and was given the registration number 03940732. 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 49410 - Freight transport by road.
Name | : | HARVEST CHARTERING SERVICES LIMITED |
---|---|---|
Company Number | : | 03940732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 1 Station Approach, Penarth, Vale Of Glamorgan, CF64 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP | Secretary | 21 December 2019 | Active |
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP | Director | 21 December 2019 | Active |
The Old Customs House, Alexandra Dock, Newport, Wales, NP20 2NP | Director | 21 December 2019 | Active |
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP | Director | 21 December 2019 | Active |
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP | Director | 21 December 2019 | Active |
The Old Customs House, East Lock, Alexandra Dock, Newport, Wales, NP20 2NP | Director | 21 December 2019 | Active |
19 Augusta Road, Penarth, CF64 5RJ | Secretary | 01 March 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 01 March 2000 | Active |
19 Augusta Road, Penarth, CF64 5RJ | Director | 01 March 2000 | Active |
151 Plymouth Road, Penarth, CF64 5DW | Director | 01 March 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 01 March 2000 | Active |
Harvest Cymru Group Limited | ||
Notified on | : | 21 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Bridge One Graypen Way, Queens Road, Immingham, England, DN40 1QN |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Accounts | Change account reference date company current shortened. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-24 | Officers | Appoint person secretary company with name date. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.