This company is commonly known as Harwich Dock Company Limited. The company was founded 60 years ago and was given the registration number 00774336. The firm's registered office is in HARWICH. You can find them at The Naval House, Kings Quay Street, Harwich, Essex. This company's SIC code is 52241 - Cargo handling for water transport activities.
Name | : | HARWICH DOCK COMPANY LIMITED |
---|---|---|
Company Number | : | 00774336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Naval House, Kings Quay Street, Harwich, Essex, CO12 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Secretary | 21 April 2016 | Active |
57 Kings Quay Street, Harwich, CO12 3ET | Director | 27 January 1995 | Active |
Peter Green Haulage, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Director | 19 October 2001 | Active |
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Director | 01 January 1998 | Active |
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Secretary | 10 February 2012 | Active |
57, John Street, Brightlingsea, Colchester, CO7 0NA | Secretary | 14 December 2001 | Active |
3 Winston Drive, Isham, Kettering, NN14 1HS | Secretary | - | Active |
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU | Secretary | 23 May 1995 | Active |
26 The Old Yews, Longfield, DA3 7JS | Secretary | 31 December 1993 | Active |
Eildon Seal Hollow Road, Sevenoaks, TN13 3RZ | Director | - | Active |
Barton House, The Green Clipston, Market Harborough, LE16 9RS | Director | - | Active |
48 Falconers Field, Harpenden, AL5 3ET | Director | 31 December 1993 | Active |
Bundys Colwood Lane, Bolney, Haywards Heath, RH17 5QQ | Director | - | Active |
Whitehouse Farm Windmill Road, Bradfield, Manningtree, CO11 2QN | Director | - | Active |
26 The Old Yews, Longfield, DA3 7JS | Director | 31 December 1993 | Active |
Mr Allan William Spence Binks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | The Naval House, Harwich, CO12 3JJ |
Nature of control | : |
|
Mr William Andrew Binks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | The Naval House, Harwich, CO12 3JJ |
Nature of control | : |
|
Mann Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Naval House, Kings Quay Street, Harwich, England, CO12 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Change of constitution | Statement of companys objects. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-05-21 | Incorporation | Memorandum articles. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.