Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARCON SERVICES LIMITED
Company Information for

HARCON SERVICES LIMITED

UNIT 2A CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW,
Company Registration Number
03943245
Private Limited Company
Active

Company Overview

About Harcon Services Ltd
HARCON SERVICES LIMITED was founded on 2000-03-09 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Harcon Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HARCON SERVICES LIMITED
 
Legal Registered Office
UNIT 2A CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 7DW
Other companies in M16
 
Filing Information
Company Number 03943245
Company ID Number 03943245
Date formed 2000-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB748734590  
Last Datalog update: 2024-02-07 03:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARCON SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARCON SERVICES LIMITED
The following companies were found which have the same name as HARCON SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARCON SERVICES, LLC 1120 GLADE RD STE 170 COLLEYVILLE TX 76034 Forfeited Company formed on the 2019-02-28
Harcon Services Inc Indiana Unknown
Harcon Services LLC Maryland Unknown
Harcon Services Limited Liability Company Maryland Unknown

Company Officers of HARCON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN HARVEY
Director 2000-03-09
JOHN DUTTON JONES
Director 2015-08-10
CHRISTOPHER MILBURN
Director 2015-08-10
NEIL ANDREW RUSS
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL HARVEY
Company Secretary 2000-03-09 2015-08-10
GAIL HARVEY
Director 2003-03-20 2015-08-10
GAIL HARVEY
Director 2000-03-09 2001-02-28
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2000-03-09 2000-03-09
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN HARVEY HARVEYS HOMES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
JOHN DUTTON JONES STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
JOHN DUTTON JONES PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CESSATION OF KEE SAFETY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432450005
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039432450004
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR MARK DOLAN
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON JONES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039432450002
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HARVEY
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039432450003
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432450004
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-04-06
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29MEM/ARTSARTICLES OF ASSOCIATION
2016-07-29RES01ADOPT ARTICLES 29/07/16
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432450003
2016-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0109/03/16 ANNUAL RETURN FULL LIST
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039432450002
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 108 Manchester Road Carrington Manchester M31 4BD England
2015-08-13AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-08-13AP01DIRECTOR APPOINTED MR NEIL ANDREW RUSS
2015-08-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2015-08-13AP01DIRECTOR APPOINTED MR JOHN DUTTON JONES
2015-08-13TM02APPOINTMENT TERMINATED, SECRETARY GAIL HARVEY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GAIL HARVEY
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM TFD DUNHAMS ACCOUNTANTS 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0109/03/15 FULL LIST
2014-05-15AA28/02/14 TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0109/03/14 FULL LIST
2013-11-20AA28/02/13 TOTAL EXEMPTION FULL
2013-03-25AR0109/03/13 FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM TFD DUNHAMS ACCOUNTANTS WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ UNITED KINGDOM
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 108 MANCHESTER ROAD CARRINGTON MANCHESTER M31 4BD
2012-08-08AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-20AR0109/03/12 FULL LIST
2011-10-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-17AR0109/03/11 FULL LIST
2010-11-16AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-09AR0110/03/10 FULL LIST
2010-03-15AR0109/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HARVEY / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL HARVEY / 12/03/2010
2009-07-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-05-27AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-15363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 10 WOODSEND ROAD FLIXTON MANCHESTER M41 8QT
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-15363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-05363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-06363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4XL
2003-05-17363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-31288aNEW DIRECTOR APPOINTED
2002-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-05-31363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-09225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2001-05-09288bDIRECTOR RESIGNED
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 69 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 5AN
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-03288bDIRECTOR RESIGNED
2000-04-03288bSECRETARY RESIGNED
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARCON SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARCON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2016-07-13 Outstanding LLOYDS BANK PLC
2015-11-06 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 2000-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 63,667
Bank Borrowings Overdrafts 2012-02-29 £ 53,768
Corporation Tax Due Within One Year 2013-02-28 £ 27,334
Corporation Tax Due Within One Year 2012-02-29 £ 54,018
Creditors Due Within One Year 2014-02-28 £ 493,213
Creditors Due Within One Year 2013-02-28 £ 335,577
Creditors Due Within One Year 2013-02-28 £ 335,577
Creditors Due Within One Year 2012-02-29 £ 387,959
Other Creditors Due Within One Year 2014-02-28 £ 0
Other Creditors Due Within One Year 2013-02-28 £ 0
Other Creditors Due Within One Year 2012-02-29 £ 51,882
Other Taxation Social Security Within One Year 2012-02-29 £ 6,337
Provisions For Liabilities Charges 2014-02-28 £ 4,842
Provisions For Liabilities Charges 2013-02-28 £ 3,818
Provisions For Liabilities Charges 2013-02-28 £ 3,818
Provisions For Liabilities Charges 2012-02-29 £ 3,799
Trade Creditors Within One Year 2013-02-28 £ 186,692
Trade Creditors Within One Year 2012-02-29 £ 179,935
U K Deferred Tax 2013-02-28 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARCON SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-02-28 £ 0
Called Up Share Capital 2013-02-28 £ 0
Cash Bank In Hand 2014-02-28 £ 1,062
Cash Bank In Hand 2013-02-28 £ 15,050
Cash Bank In Hand 2013-02-28 £ 15,050
Current Assets 2014-02-28 £ 615,875
Current Assets 2013-02-28 £ 377,900
Current Assets 2013-02-28 £ 377,900
Current Assets 2012-02-29 £ 454,284
Debtors 2014-02-28 £ 494,479
Debtors 2013-02-28 £ 326,100
Debtors 2013-02-28 £ 326,100
Debtors 2012-02-29 £ 420,745
Debtors Due Within One Year 2013-02-28 £ 326,100
Debtors Due Within One Year 2012-02-29 £ 420,745
Shareholder Funds 2014-02-28 £ 171,205
Shareholder Funds 2013-02-28 £ 72,176
Shareholder Funds 2013-02-28 £ 72,176
Shareholder Funds 2012-02-29 £ 97,581
Stocks Inventory 2014-02-28 £ 120,334
Stocks Inventory 2013-02-28 £ 36,750
Stocks Inventory 2013-02-28 £ 36,750
Stocks Inventory 2012-02-29 £ 32,731
Tangible Fixed Assets 2014-02-28 £ 53,385
Tangible Fixed Assets 2013-02-28 £ 33,671
Tangible Fixed Assets 2013-02-28 £ 33,671
Tangible Fixed Assets 2012-02-29 £ 35,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARCON SERVICES LIMITED registering or being granted any patents
Domain Names

HARCON SERVICES LIMITED owns 3 domain names.

harconservices.co.uk   fallarrestharnesses.co.uk   xrayrooms.co.uk  

Trademarks
We have not found any records of HARCON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARCON SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-03-24 GBP £355 C002048-211600-OTHER EXTERNAL SERVICES
South Ribble Council 2015-07-03 GBP £300 Inspection costs for the fall arrest system at the Civic Centre for 3 years @ 300 per year.
Wealden District Council 2015-04-09 GBP £355 14023
Wealden District Council 2015-04-09 GBP £355 14023
Tunbridge Wells Borough Council 2015-02-25 GBP £850 PLANNED MAINTENANCE BUILDINGS
Corby Borough Council 2014-10-03 GBP £365 GENERAL R&M - FMC
Wealden District Council 2014-03-27 GBP £355 9435
Tunbridge Wells Borough Council 2014-03-05 GBP £800 PLANNED MAINTENANCE BUILDINGS
East Cambridgeshire Council 2013-12-19 GBP £740 E Space North
Wealden District Council 2013-08-08 GBP £288 C001874-391279-CORPORATE - ROOFING
Tunbridge Wells Borough Council 2013-06-05 GBP £720 MAINT/SERVICING PLANT
Wealden District Council 2013-04-04 GBP £355 CORPORATE - ROOFING
East Cambridgeshire Council 2012-11-27 GBP £800 E Space North
Knowsley Council 2012-10-18 GBP £510 DAY TO DAY MAINTENANCE PLANNING SERVICES
East Cambridgeshire Council 2011-12-02 GBP £660 E Space North
Tunbridge Wells Borough Council 2010-11-24 GBP £700 2030
East Cambridgeshire Council 2010-11-19 GBP £640 E Space North
Tunbridge Wells Borough Council 2009-11-23 GBP £700

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARCON SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HARCON SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0156081919Made-up knotted nets of nylon or other polyamides (excl. those of twine, cordage, ropes or cables, fishing nets, hairnets, nets for sporting purposes, incl. landing nets, butterfly nets and the like)
2010-10-0183089000Clasps, frames with clasps without locks, buckles and buckle-clasps, of base metal, for clothing, footwear, handbags, travel goods or other made-up articles, incl. parts of articles of heading 8308, of base metal (excl. hooks, eyes, eyelets and tubular or bifurcated rivets)
2010-05-0156081919Made-up knotted nets of nylon or other polyamides (excl. those of twine, cordage, ropes or cables, fishing nets, hairnets, nets for sporting purposes, incl. landing nets, butterfly nets and the like)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARCON SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARCON SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.