UKBizDB.co.uk

J.HARPER & SONS(LEOMINSTER)LIMITED

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

This company is commonly known as J.harper & Sons(leominster)limited. The company was founded 60 years ago and was given the registration number 00782078. The firm's registered office is in BRIERLEY HILL. You can find them at Units 1 & 2, Bevan Industrial Estate, Brierley Hill, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.HARPER & SONS(LEOMINSTER)LIMITED
Company Number:00782078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Units 1 & 2, Bevan Industrial Estate, Brierley Hill, West Midlands, DY5 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2, Bevan Industrial Estate, Brierley Hill, DY5 3TF

Secretary31 March 2004Active
Units 1 & 2, Bevan Industrial Estate, Brierley Hill, DY5 3TF

Director01 January 2000Active
Units 1 & 2, Bevan Industrial Estate, Brierley Hill, DY5 3TF

Director01 May 2009Active
Units 1 & 2, Bevan Industrial Estate, Brierley Hill, DY5 3TF

Director01 January 2004Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Secretary13 September 1994Active
5 Oak Drive, Seisdon, Wolverhampton, WV5 7ET

Secretary-Active
107 Fallowfield Road, Halesowen, B63 1BY

Secretary31 March 1999Active
Tall Pines Barons Cross Road, Leominster, HR6 8QX

Director-Active
218 Bromsgrove Road, Hunnington, Halesowen, B62 0JS

Director-Active
Fulhams Mews, Kyre, Tenbury Wells, WR15 8RN

Director-Active
4 Cedar Grove, Hagley, Stourbridge, DY9 0DR

Director13 September 1994Active
Units 1 & 2, Bevan Industrial Estate, Brierley Hill, DY5 3TF

Director20 May 2000Active
Buckfield House Barons Cross Road, Leominster, HR6 8QX

Director-Active
5 Oak Drive, Seisdon, Wolverhampton, WV5 7ET

Director-Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director13 September 1994Active
Longacre, Ginwall Lane, Leominster, HR6

Director16 May 1994Active

People with Significant Control

Harper Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:101, Beeches Road, Rowley Regis, England, B65 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2017-08-18Address

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

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Accounts

Accounts with accounts type full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type full.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type full.

Download
2013-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.