UKBizDB.co.uk

PHILIP HARKNESS LIMITED

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

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.

Company Information

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:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Cheribourne House, 45a Station Road, Willington, Bedford, England, MK44 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Pole Barn Lane, Frinton-On-Sea, England, CO13 9NQ

Director01 March 2019Active
Cheribourne House, 45a, Station Road, Willington, Bedford, England, MK44 3QL

Director02 October 2018Active
Cheribourne House, 45a, Station Road, Willington, Bedford, England, MK44 3QL

Director30 April 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-07-04Accounts

Change account reference date company current shortened.

Download
2019-07-04Address

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

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.