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..
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 | : |
|
Registered Address | : | Moggerhanger Park Park Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moggerhanger Park, Park Road, Moggerhanger, Bedford, MK44 3RW | Director | 01 February 2023 | Active |
6, Cedarwood Close, Fair Oak, Eastleigh, SO50 7LN | Director | 21 April 2009 | Active |
Holland Cottage, Kingsgate Bay Road, Broadstairs, England, CT10 3QL | Director | 12 August 2014 | Active |
9 Challanger Close, Paddock Wood, Tonbridge, TN12 6TZ | Secretary | 11 October 1999 | Active |
6 Bromham Road, Biddenham, MK40 4AF | Secretary | - | Active |
Dairy Farmhouse, Westby, Grantham, NG33 4EA | Secretary | 16 July 2004 | Active |
28 High Street, Dawlish, EX7 9HP | Secretary | 25 May 2006 | Active |
The Bungalow The Park, Moggerhanger, Bedford, MK44 3RW | Director | 27 February 2002 | Active |
The Orchard, 5 The Street, Gillingham, Beccles, NR34 0LH | Director | 06 December 2000 | Active |
90 Denmark Street, Bedford, MK40 3TJ | Director | 19 June 1998 | Active |
90 Denmark Street, Bedford, MK40 3TJ | Director | - | Active |
55 Edencourt Road, Streatham, London, SW16 6QR | Director | 09 September 1994 | Active |
2 Crown Close, Hail Weston St Neots, Huntingdon, PE28 2JE | Director | - | Active |
2 Crown Close, Hail Weston St Neots, Huntingdon, PE28 2JE | Director | 10 July 1994 | Active |
Hobbs Green Farm Church Lane, Odell, Bedford, MK43 7AB | Director | 09 July 1993 | Active |
2 Offa Road, Bedford, MK42 9HZ | Director | 10 December 1993 | Active |
31, Reynolds Road, Beaconsfield, HP9 2NJ | Director | 19 June 1998 | Active |
11 Berwick Way, Sandy, SG19 1TR | Director | 16 July 2004 | Active |
6 Bromham Road, Biddenham, MK40 4AF | Director | - | Active |
39, South Croxted Road, West Dulwich, London, SE21 8AZ | Director | 16 July 2004 | Active |
The Vicarage, Wootton, Bedford, MK43 9HF | Director | 10 December 1993 | Active |
4 Rothbury Close, Sandy, SG19 1XA | Director | 16 July 2004 | Active |
Dairy Farmhouse, Westby, Grantham, NG33 4EA | Director | 16 July 2004 | Active |
49 Laburnham Road, Maidenhead, SL6 4DE | Director | - | Active |
28 High Street, Dawlish, EX7 9HP | Director | 16 October 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-11-27 | Officers | Termination director company with name termination date. | Download |
2022-11-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.