-
HARVESTER CAPITAL LIMITED - Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, United Kingdom
Company Information
- Company registration number
- 07237369
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Britannic House 657 Liverpool Road
- Irlam
- Manchester
- Lancashire
- M44 5XD Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, M44 5XD UK
Management
- Managing Directors
- CHARLESWORTH, Darren Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-28
- Age Of Company 2010-04-28 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Darren Mark Charlesworth
- Dr Bodo Linnhoff
- Mrs Suzanne Charlesworth
- Dr Bodo Linnhoff
- Mrs Suzanne Charlesworth
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2021-07-29
- Last Date: 2020-07-15
-
HARVESTER CAPITAL LIMITED Company Description
- HARVESTER CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07237369. Its current trading status is "live". It was registered 2010-04-28. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/04/2011.It can be contacted at Britannic House 657 Liverpool Road .
Get HARVESTER CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harvester Capital Limited - Britannic House 657 Liverpool Road, Irlam, Manchester, Lancashire, United Kingdom
- 2010-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARVESTER CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-11-06) - DISS16(SOAS)
-
change-account-reference-date-company-previous-extended (2021-03-10) - AA01
-
gazette-notice-compulsory (2021-10-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-14) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
notification-of-a-person-with-significant-control (2017-08-30) - PSC01
-
confirmation-statement-with-updates (2017-08-30) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
termination-director-company-with-name (2014-04-29) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
appoint-person-director-company-with-name (2013-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-24) - AA
-
second-filing-of-form-with-form-type-made-up-date (2013-09-23) - RP04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-27) - TM01
-
change-sail-address-company (2011-07-27) - AD02
-
termination-director-company-with-name (2011-08-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-08-22) - AD01
-
change-person-director-company-with-change-date (2011-08-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-11-21) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-01) - AD01
-
appoint-person-director-company-with-name (2010-05-10) - AP01
-
appoint-person-director-company-with-name (2010-05-07) - AP01
-
termination-director-company-with-name (2010-04-28) - TM01
-
incorporation-company (2010-04-28) - NEWINC