This company is commonly known as Harwell Holdings Limited. The company was founded 27 years ago and was given the registration number 03298995. The firm's registered office is in HALESOWEN. You can find them at 7 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HARWELL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03298995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED | Director | 31 October 2022 | Active |
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED | Director | 31 October 2022 | Active |
14 Dodford Road, Bournheath, Bromsgrove, B61 9JR | Secretary | 24 February 2003 | Active |
21 Willowsbrook Road, Halesowen, B62 9RQ | Secretary | 06 January 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 January 1997 | Active |
1 Hilston Avenue, Wolverhampton, WV4 4SY | Director | 06 January 1997 | Active |
14 Dodford Road, Bournheath, Bromsgrove, B61 9JR | Director | 14 February 2003 | Active |
Inwood, Woodcote Lane, Woodcote, Bromsgrove, England, B61 9ED | Director | 31 January 2022 | Active |
21 Willowsbrook Road, Halesowen, B62 9RQ | Director | 06 January 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 January 1997 | Active |
Mr Ashley John Slater | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED |
Nature of control | : |
|
Ms Jane Michaela Slater | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED |
Nature of control | : |
|
Mr Isaac Slater | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED |
Nature of control | : |
|
Mr John Ashley Slater | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED |
Nature of control | : |
|
Mr Robert Michael Pritchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Inwood, Woodcote Lane, Bromsgrove, England, B61 9ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-13 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Capital | Capital allotment shares. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.