This company is commonly known as Harwich Port Users' Association Limited. The company was founded 38 years ago and was given the registration number 01939610. The firm's registered office is in HARWICH. You can find them at Naval House, Kings Quay Street, Harwich, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | HARWICH PORT USERS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01939610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Naval House, Kings Quay Street, Harwich, England, CO12 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Naval House, Kings Quay Street, Harwich, England, CO12 3JJ | Secretary | 26 April 2018 | Active |
Fred Olsen House, White House Road, Ipswich, England, IP1 5LL | Director | 16 June 2017 | Active |
Grange Shiiping Ltd, Ordinance House, Garrison Lane, Felixstowe, England, IP11 7SH | Director | 16 June 2017 | Active |
Naval House, Kings Quay Street, Harwich, England, CO12 3JJ | Director | 06 May 2010 | Active |
Naval House, Kings Quay Street, Harwich, England, CO12 3JJ | Director | 16 June 2017 | Active |
43 Willow Way, Harwich, CO12 4HR | Secretary | 04 May 2005 | Active |
10 Longsfield, Aldington, Ashford, TN25 7DP | Secretary | - | Active |
119, Long Meadows, Dovercourt, Harwich, England, CO12 4TU | Secretary | 21 May 2014 | Active |
3 Salmet Close, Ipswich, IP2 9BA | Secretary | 09 May 2007 | Active |
11, Hamford Drive, Great Oakley, Harwich, England, CO12 5AU | Secretary | 18 June 2017 | Active |
Woodlands 62 Rectory Road, Little Oakley, Harwich, CO12 5LA | Director | - | Active |
43 Willow Way, Harwich, CO12 4HR | Director | - | Active |
6 Artillery Drive, Dovercourt, Harwich, CO12 5FG | Director | 01 July 1993 | Active |
Pantiles, Rasen Road, Walesby, LN8 3UW | Director | 29 March 1994 | Active |
105 Fronks Road, Dovercourt, Harwich, CO12 4EG | Director | - | Active |
4 Sunnyside Cottages, Harwich, CO12 5BT | Director | - | Active |
1 Redan Street, Ipswich, IP1 3PQ | Director | - | Active |
Naval House, Kings Quay Street, Harwich, CO12 3JJ | Director | 10 May 2006 | Active |
Allport House, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AD | Director | 16 June 2017 | Active |
Hotel Building, Harwich International Port, Parkeston Quay Harwich, CO12 4SR | Director | 06 May 2010 | Active |
119, Long Meadows, Dovercourt, Harwich, England, CO12 4TU | Director | 21 May 2014 | Active |
22 Witch Elm, Harwich, CO12 4UB | Director | - | Active |
3 Salmet Close, Ipswich, IP2 9BA | Director | - | Active |
44 Dockfield Avenue, Harwich, CO12 4LF | Director | 09 May 2007 | Active |
Croeso, Hamford Drive, Gt Oakley, Harwich, CO12 5AU | Director | - | Active |
57 Oak Close, Thorpe Le Soken, Clacton On Sea, CO16 0HU | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Officers | Appoint person secretary company with name date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Change person secretary company with change date. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.