UKBizDB.co.uk

HARVEST VISION LIMITED

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

This company is commonly known as Harvest Vision Limited. The company was founded 35 years ago and was given the registration number 02286386. The firm's registered office is in BEDFORD. You can find them at Moggerhanger Park Park Road, Moggerhanger, Bedford, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARVEST VISION LIMITED
Company Number:02286386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Moggerhanger Park Park Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moggerhanger Park, Park Road, Moggerhanger, Bedford, MK44 3RW

Director01 February 2023Active
6, Cedarwood Close, Fair Oak, Eastleigh, SO50 7LN

Director21 April 2009Active
Holland Cottage, Kingsgate Bay Road, Broadstairs, England, CT10 3QL

Director12 August 2014Active
9 Challanger Close, Paddock Wood, Tonbridge, TN12 6TZ

Secretary11 October 1999Active
6 Bromham Road, Biddenham, MK40 4AF

Secretary-Active
Dairy Farmhouse, Westby, Grantham, NG33 4EA

Secretary16 July 2004Active
28 High Street, Dawlish, EX7 9HP

Secretary25 May 2006Active
The Bungalow The Park, Moggerhanger, Bedford, MK44 3RW

Director27 February 2002Active
The Orchard, 5 The Street, Gillingham, Beccles, NR34 0LH

Director06 December 2000Active
90 Denmark Street, Bedford, MK40 3TJ

Director19 June 1998Active
90 Denmark Street, Bedford, MK40 3TJ

Director-Active
55 Edencourt Road, Streatham, London, SW16 6QR

Director09 September 1994Active
2 Crown Close, Hail Weston St Neots, Huntingdon, PE28 2JE

Director-Active
2 Crown Close, Hail Weston St Neots, Huntingdon, PE28 2JE

Director10 July 1994Active
Hobbs Green Farm Church Lane, Odell, Bedford, MK43 7AB

Director09 July 1993Active
2 Offa Road, Bedford, MK42 9HZ

Director10 December 1993Active
31, Reynolds Road, Beaconsfield, HP9 2NJ

Director19 June 1998Active
11 Berwick Way, Sandy, SG19 1TR

Director16 July 2004Active
6 Bromham Road, Biddenham, MK40 4AF

Director-Active
39, South Croxted Road, West Dulwich, London, SE21 8AZ

Director16 July 2004Active
The Vicarage, Wootton, Bedford, MK43 9HF

Director10 December 1993Active
4 Rothbury Close, Sandy, SG19 1XA

Director16 July 2004Active
Dairy Farmhouse, Westby, Grantham, NG33 4EA

Director16 July 2004Active
49 Laburnham Road, Maidenhead, SL6 4DE

Director-Active
28 High Street, Dawlish, EX7 9HP

Director16 October 1998Active

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 (6 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-27Officers

Termination director company with name termination date.

Download
2022-11-27Officers

Termination secretary company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date no member list.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date no member list.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.