This company is commonly known as Philip Harkness Limited. The company was founded 5 years ago and was given the registration number 11599441. The firm's registered office is in BEDFORD. You can find them at Cheribourne House, 45a Station Road, Willington, Bedford, . This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | PHILIP HARKNESS LIMITED |
---|---|---|
Company Number | : | 11599441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2018 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Pole Barn Lane, Frinton-On-Sea, England, CO13 9NQ | Director | 01 March 2019 | Active |
Cheribourne House, 45a, Station Road, Willington, Bedford, England, MK44 3QL | Director | 02 October 2018 | Active |
Cheribourne House, 45a, Station Road, Willington, Bedford, England, MK44 3QL | Director | 30 April 2020 | Active |
Planet Gardening Investments Limited | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cheribourne House, 45a Station Road, Bedford, England, MK44 3QL |
Nature of control | : |
|
Mr Colin Alan Roberts | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheribourne House, 45a, Station Road, Bedford, England, MK44 3QL |
Nature of control | : |
|
Mr Thomas David Bowden | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheribourne House, 45a, Station Road, Bedford, England, MK44 3QL |
Nature of control | : |
|
Mr Philip Austin Harkness | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cheribourne House, 45a, Station Road, Bedford, England, MK44 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Change account reference date company current shortened. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-20 | Capital | Capital allotment shares. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.