UKBizDB.co.uk

THE HARBINGER LTD

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

This company is commonly known as The Harbinger Ltd. The company was founded 6 years ago and was given the registration number 11046169. The firm's registered office is in SUTTON COLDFIELD. You can find them at 24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE HARBINGER LTD
Company Number:11046169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 Stanwell Place, Horton Road, Staines, England, TW19 7NR

Director03 November 2017Active
24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG

Secretary30 January 2019Active
24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG

Director28 September 2018Active
24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG

Director03 November 2017Active
24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG

Director19 January 2022Active
24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG

Director29 April 2019Active
1 Hurst Close, Hurst Close, Chatham, England, ME5 9XE

Director18 September 2018Active

People with Significant Control

Mr Shambhu Prasad Mamgain
Notified on:19 January 2022
Status:Active
Date of birth:June 1957
Nationality:Indian
Country of residence:England
Address:24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG
Nature of control:
  • Significant influence or control
Mr Shambhu Prasad Mamgain
Notified on:01 May 2019
Status:Active
Date of birth:June 1957
Nationality:Indian
Country of residence:England
Address:24, Lenes Shopping Center,, Birmingham Road, Sutton Coldfield, England, B72 1YG
Nature of control:
  • Right to appoint and remove directors
Zaveed Choudhury
Notified on:15 November 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:24 Lenes Shoping Center, Birmingham Road, Sutton Coldfield, England, B72 1YG
Nature of control:
  • Significant influence or control
Prodip Kumar Saikia
Notified on:03 November 2017
Status:Active
Date of birth:August 1962
Nationality:Indian
Country of residence:England
Address:1 & 2 Stanwell Place, Horton Road, Staines, England, TW19 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

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

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-09-14Address

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

Download

Copyright © 2024. All rights reserved.