This company is commonly known as Secure Harvests Limited. The company was founded 16 years ago and was given the registration number 06511990. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | SECURE HARVESTS LIMITED |
---|---|---|
Company Number | : | 06511990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2008 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire, BA15 1QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Byway, Chapel Lane, Box, Near Corsham, United Kingdom, SN13 8NU | Director | 13 September 2019 | Active |
4, Town Close, Sutton Courtenay, Abingdon, England, OX14 4BA | Director | 28 June 2018 | Active |
6, Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Secretary | 24 February 2008 | Active |
Potticks House, Frankleigh, Bradford On Avon, BA15 2PF | Secretary | 15 October 2009 | Active |
Potticks House, Bradford-On-Avon, BA15 2PF | Secretary | 09 June 2008 | Active |
West Farm, Knook, Warminster, England, BA12 0JF | Director | 01 November 2018 | Active |
6, Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Director | 24 February 2008 | Active |
Cobstone, 17 Winsley Road, Bradford-On-Avon, England, BA15 1QS | Director | 09 June 2008 | Active |
16 Grovewood, 345 Sandycombe Road, Richmond, England, TW9 3NF | Director | 09 June 2008 | Active |
Mr John Vladimir Landell Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cobstone, 17, Winsley Road, Bradford-On-Avon, England, BA15 1QS |
Nature of control | : |
|
Professor Roderick John Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Beechen Cliff Villas, Beechen Cliff Road, Bath, England, BA2 4QR |
Nature of control | : |
|
Mr John Vladimir Landelll Mills (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Address | : | Cobstone, 17 Winsley Road, Bradford-On-Avon, BA15 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-31 | Gazette | Gazette notice voluntary. | Download |
2023-10-24 | Dissolution | Dissolution application strike off company. | Download |
2023-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Officers | Appoint person director company with name date. | Download |
2018-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.