UKBizDB.co.uk

HARVEST ENERGY LIMITED

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

This company is commonly known as Harvest Energy Limited. The company was founded 29 years ago and was given the registration number 02999020. The firm's registered office is in WEYBRIDGE. You can find them at Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey. This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:HARVEST ENERGY LIMITED
Company Number:02999020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Corporate Secretary21 April 2020Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director26 June 2015Active
York House, Seymour Street, London, W1H 7JT

Secretary24 March 2015Active
Winslow, Benacre Road, Whitstable, CT5 4NY

Secretary28 September 1995Active
84, North Road, Hertford, England, SG14 2BU

Secretary18 August 2014Active
Bolshoy Kislovsky Per. 4, Flat 22, Moscow, Russian Federation, 103009

Secretary22 March 2001Active
50 Gayton Road, Hampstead, London, NW3 1TU

Secretary07 December 1994Active
Prax House Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Secretary26 June 2015Active
89 Russell Road, Buckhurst Hill, IG9 5QF

Secretary03 May 2002Active
89 Russell Road, Buckhurst Hill, IG9 5QF

Secretary21 March 1996Active
Richmond House, Great North Road, North Mymms, Hatfield, United Kingdom, AL9 6DA

Corporate Secretary01 November 2009Active
Vahkaniitynkuja 8 B 1, Espoo Fin - 02180, Finland,

Director25 April 1996Active
28 Frances Green, Beaulieu Park, Chelmsford, CM1 6EG

Director21 December 2007Active
York House, Seymour Street, London, England, W1H 7JT

Director19 September 2012Active
Otterington Hall, South Otterington, Northallerton, DL7 9HW

Director25 March 1997Active
Harvest House, Horizon Business Village, 1 Brooklands Road, Weybridge, United Kingdom, KT13 0TJ

Director26 June 2015Active
Twyford Bury, Twyford Lane, Bishops Stortford, CM22 7QA

Director22 February 2006Active
45 Thurloe Square, London, SW7 2SX

Director01 August 2001Active
49 Lakeside Road, London, N13 4PS

Director16 January 1998Active
Prax House Horizon Business Village, 1 Brooklands Road, Weybridge, England, KT13 0TJ

Director19 September 2012Active
2 Cavendish Square, London, W1G 0PU

Director28 October 2011Active
York House, Seymour Street, London, England, W1H 7JT

Director25 January 2013Active
York House, Seymour Street, London, England, W1H 7JT

Director25 January 2013Active
43, St Margarets Road, Malahide, Ireland,

Director23 March 2009Active
Cecily Cottage Bere Regis, Brockhill, Wareham, BH20 7NH

Director28 September 1995Active
Villa J, 12 Quai Jean Charles Rey, Monaco, 98000

Director06 June 1995Active
Winslow, Benacre Road, Whitstable, CT5 4NY

Director22 June 1999Active
51 Seymour Road, Southfields, London, SW18 5JB

Director25 June 1996Active
Denville, Barnhill Road, Dalkey, Ireland, IRISH

Director21 December 2007Active
Holmesdale Oval Way, Gerrards Cross, SL9 8QB

Director07 December 1994Active
York House, Seymour Street, London, England, W1H 7JT

Director25 January 2013Active
Hiidenkiukaantle 3f 53, Helsinki, Finland, 00340

Director28 September 1995Active
Niittykallio I D Espoo, Fin 02200, Finland,

Director25 April 1996Active
Bredantie 6b7, 02700 Kauniainen, Finland,

Director25 March 1997Active
Westendinkuja 11a, Espoo, Finland, FOREIGN

Director28 September 1995Active

People with Significant Control

Mr Winston Sanjeev Kumar Soosaipillai
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7JT
Nature of control:
  • Significant influence or control
Harvest Energy Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvest House, Horizon Business Village, Weybridge, England, KT13 0TJ
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 (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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-08-16Change of constitution

Statement of companys objects.

Download
2023-08-10Incorporation

Memorandum articles.

Download
2023-08-10Resolution

Resolution.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.