This company is commonly known as Harworth Services Limited. The company was founded 35 years ago and was given the registration number 02332274. The firm's registered office is in ROTHERHAM. You can find them at Advantage House Poplar Way, Catcliffe, Rotherham, . This company's SIC code is 05102 - Open cast coal working.
Name | : | HARWORTH SERVICES LIMITED |
---|---|---|
Company Number | : | 02332274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 08 September 2021 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 October 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 01 November 2020 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 29 March 2005 | Active |
11 The Drive, Retford, DN22 6SD | Secretary | - | Active |
Harworth Park, Blyth Road, Harworth,Doncaster, DN11 8DB | Secretary | 31 May 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Corporate Secretary | 29 October 2012 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 30 June 2019 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
7 York Road, Harrogate, HG1 2QA | Director | 18 September 2007 | Active |
Wiseton Hall, Wiseton, Doncaster, DN10 5AE | Director | - | Active |
17 The Lawns, Collingham, Newark, NG23 7NT | Director | - | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Director | 15 November 2010 | Active |
6 Dark Lane Alrewas, Burton-On-Trent, DE13 7AP | Director | - | Active |
11 The Drive, Retford, DN22 6SD | Director | - | Active |
Hawksley Cottage, 28 Town Street, Sutton-Cum-Lound, Retford, DN22 8PT | Director | - | Active |
Wenvoe 51 Woodhill Road, Collingham, Newark, NG23 7NR | Director | 04 August 1994 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Orchard House, Marton Cum Grafton, York, YO51 9QY | Director | 09 July 2007 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 08 July 2004 | Active |
Wigley Green Farmhouse, Old Brampton, S42 7JJ | Director | 15 December 1993 | Active |
Amp Technology Centre, Brunel Way, Rotherham, England, S60 5WG | Director | 06 December 2012 | Active |
The Pantiles Main Street, Hayton, Retford, DN22 9LH | Director | - | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 04 November 2016 | Active |
Harworth Park, Blyth Road, Harworth,Doncaster, DN11 8DB | Director | 23 May 2012 | Active |
6 Bracken Lane, Retford, DN22 7EU | Director | 01 June 1993 | Active |
The Cottage, Hilltop, Esh, DH7 9RL | Director | - | Active |
Manor House, Westhaugh Tumbling Hill Carleton, Pontefract, WF8 2RP | Director | 28 October 2004 | Active |
Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR | Director | 29 October 2012 | Active |
Harworth Estates Property Group Limited | ||
Notified on | : | 05 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Harworth Estates Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Poplar Way, Rotherham, England, S60 5TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-22 | Capital | Legacy. | Download |
2021-09-22 | Insolvency | Legacy. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Capital | Capital allotment shares. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.