UKBizDB.co.uk

HARVEST TRANSPORTATION LLP

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

This company is commonly known as Harvest Transportation Llp. The company was founded 9 years ago and was given the registration number OC402754. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:HARVEST TRANSPORTATION LLP
Company Number:OC402754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Apsley Road, Aspley Road, Bedford, England, MK42 9JU

Llp Designated Member15 April 2019Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member01 September 2022Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member01 December 2018Active
53, Penhill, Luton, England, LU3 3LL

Llp Designated Member15 May 2017Active
21, George Street, New Stevenston, Motherwell, Scotland, ML1 4NQ

Llp Designated Member15 August 2016Active
109, Ravenhill Way, Luton, England, LU4 0HD

Llp Designated Member15 May 2017Active
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member08 September 2020Active
44, Cairo Street, Sunderland, England, SR2 8QH

Llp Designated Member21 March 2016Active
Flat 19 Of 6, 90 Charles Street, Glasgow, United Kingdom, G21 2PY

Llp Designated Member09 November 2015Active
138, Tanfield Street, Glasgow, Scotland, G32 0AL

Llp Designated Member18 July 2016Active
11, Katherine Place, Renton, Dumbarton, Scotland, G82 4QL

Llp Designated Member05 December 2016Active
77, Langford Drive, Luton, England, LU2 9AL

Llp Designated Member15 April 2019Active
38, Kingsway, Kirkintilloch, Glasgow, Scotland, G66 2UG

Llp Designated Member05 December 2016Active
16, Laisteridge Lane, Bradford, England, BD7 1RD

Llp Designated Member07 March 2016Active
3, Hartfield Terrace, Paisley, Scotland, PA2 6UE

Llp Designated Member05 December 2016Active
43, Slamannan Road, Limerigg, Slamannan, Falkirk, Scotland, FK1 3BN

Llp Designated Member16 November 2015Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member15 October 2018Active
84, Grange Avenue, Wishaw, United Kingdom, ML3 0AH

Llp Designated Member09 November 2015Active
15, St. James Court, Darlington, England, DL1 2LX

Llp Designated Member04 April 2016Active
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF

Llp Designated Member15 October 2018Active
33, Tenacres, Sauchie, Alloa, Scotland, FK10 3DW

Llp Designated Member05 December 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member09 November 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member09 November 2015Active

People with Significant Control

Mr Joel Shaji
Notified on:01 September 2022
Status:Active
Date of birth:October 1998
Nationality:English
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Tewfik Guendouzi
Notified on:08 September 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Mr Barry Mcclements
Notified on:15 April 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:77, Langford Drive, Luton, England, LU2 9AL
Nature of control:
  • Significant influence or control limited liability partnership
Mr Dalip Chopra
Notified on:15 April 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:34, Aspley Road, Bedford, England, MK42 9JU
Nature of control:
  • Significant influence or control limited liability partnership
Mr Muhammad Altaf
Notified on:01 December 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Zahra Sabir
Notified on:28 November 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership
Mr Afaq Sultan
Notified on:28 November 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF
Nature of control:
  • Significant influence or control limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.