UKBizDB.co.uk

THE HARBOUR

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

This company is commonly known as The Harbour. The company was founded 32 years ago and was given the registration number 02681075. The firm's registered office is in . You can find them at 30 Frogmore Street, Bristol, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HARBOUR
Company Number:02681075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:30 Frogmore Street, Bristol, BS1 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Frogmore Street, Bristol, BS1 5NA

Director18 February 2016Active
30 Frogmore Street, Bristol, BS1 5NA

Director11 June 2021Active
30 Frogmore Street, Bristol, BS1 5NA

Director13 September 2019Active
30 Frogmore Street, Bristol, BS1 5NA

Director16 September 2022Active
30 Frogmore Street, Bristol, BS1 5NA

Director17 July 2020Active
30 Frogmore Street, Bristol, BS1 5NA

Director09 December 2016Active
30 Frogmore Street, Bristol, BS1 5NA

Director12 May 2016Active
30 Frogmore Street, Bristol, BS1 5NA

Director24 November 2022Active
30 Frogmore Street, Bristol, BS1 5NA

Director01 June 2023Active
30 Frogmore Street, Bristol, BS1 5NA

Director10 July 2023Active
33 Charnhill Drive, Mangotsfield, Bristol, BS16 9JR

Secretary03 September 1997Active
56 Manor Road, Weston Super Mare, BS23 2SX

Secretary19 June 2009Active
30 Frogmore Street, Bristol, BS1 5NA

Secretary14 November 2013Active
9 Downleaze, Downend, Bristol, BS16 6JR

Secretary18 January 1994Active
22 Richmond Street, Totterdown, Bristol, BS3 4TQ

Secretary08 February 1995Active
The Silver Key, 24 High Street, Bristol, BS8 2YF

Secretary12 January 2007Active
50 Saxon Road, Bristol, BS2 9UG

Secretary21 January 1992Active
22 Earlstone Close, Bristol, BS30 8HQ

Secretary05 October 2001Active
66 Abbey Road, Westbury On Trym, Bristol, BS9 3QR

Director21 January 1992Active
51 Woodstock Road, Redland, Bristol, BS6 7EW

Director21 January 1992Active
33 Charnhill Drive, Mangotsfield, Bristol, BS16 9JR

Director23 July 1997Active
Kilcot House, Lower Kilcot, Hillesley, Wotton-Under-Edge, GL12 7RL

Director17 July 2009Active
4 Bishops Court, Knoll Hill, Bristol, BS9 1NS

Director20 July 1993Active
56 Manor Road, Weston Super Mare, BS23 2SX

Director15 September 2006Active
30 Frogmore Street, Bristol, BS1 5NA

Director14 November 2013Active
52 Ravenswood Road, Redland, Bristol, BS6 6BT

Director19 July 1994Active
Strawberry Cottage, Church Street, Cheddar, BS27 3RA

Director13 January 2006Active
31, Shadwell Road, Bristol, England, BS7 8EW

Director17 June 2021Active
Hoveland Shiplate Road, Bleadon, Weston Super Mare, BS24 0NG

Director08 May 2009Active
18 Lyndhurst Road, Bristol, BS9 3QY

Director10 February 2006Active
14 Goldney Road, Clifton, Bristol, BS8 4RB

Director24 January 2003Active
21 Richmond Road, Montpelier, Bristol, BS6 5EN

Director17 May 1992Active
30 Frogmore Street, Bristol, BS1 5NA

Director03 November 2017Active
9 Downleaze, Downend, Bristol, BS16 6JR

Director20 July 1993Active
30 Frogmore Street, Bristol, BS1 5NA

Director12 September 2013Active

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
2024-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.