Warning: file_put_contents(c/7a28888cdacdda6b0099efef964ee17f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Harwich Investments Limited, CO11 2TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARWICH INVESTMENTS LIMITED

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

This company is commonly known as Harwich Investments Limited. The company was founded 17 years ago and was given the registration number 06267730. The firm's registered office is in MANNINGTREE. You can find them at Wrabness Hall Church Road, Wrabness, Manningtree, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARWICH INVESTMENTS LIMITED
Company Number:06267730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wrabness Hall Church Road, Wrabness, Manningtree, England, CO11 2TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrabness Hall, Church Road, Wrabness, Manningtree, CO11 2TQ

Secretary11 July 2007Active
Wrabness Hall, Wrabness, Manningtree, United Kingdom, CO11 2TQ

Director04 June 2007Active
Wrabness Hall Wrabness, Manningtree, CO11 2TQ

Secretary04 June 2007Active
24 Harcourt Avenue, Dovercourt, Harwich, CO12 4NT

Director04 June 2007Active

People with Significant Control

Mr John Acton
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Wrabness Hall, Wrabness, Manningtree, United Kingdom, CO11 2TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Michael Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:2, Russell Rise, Harwich, United Kingdom, CO12 3QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Gazette

Gazette filings brought up to date.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Address

Change registered office address company with date old address new address.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption full.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2015-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.