UKBizDB.co.uk

HARVEST GENERATION SERVICES LIMITED

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

This company is commonly known as Harvest Generation Services Limited. The company was founded 9 years ago and was given the registration number 09353790. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HARVEST GENERATION SERVICES LIMITED
Company Number:09353790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1 King William Street, London, United Kingdom, EC4N 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director14 February 2024Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director14 February 2024Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director06 May 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director31 October 2023Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director12 December 2014Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director31 January 2020Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director27 February 2015Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director19 August 2020Active

People with Significant Control

P3p Iow Holdings Limited
Notified on:14 February 2024
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tp Nominees Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Address

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

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.