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

HARVESTA LIMITED

DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
06049128
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Harvesta Ltd
HARVESTA LIMITED was founded on 2007-01-11 and had its registered office in Dean Street. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
HARVESTA LIMITED
 
Legal Registered Office
DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 06049128
Date formed 2007-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-10-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:52:59
Primary Source:Companies House
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 HARVESTA LIMITED
The following companies were found which have the same name as HARVESTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVESTA AS Holovegen 119 GAUPEN 2355 Active Company formed on the 2011-09-26
HARVESTA GROUP PTY LTD NSW 2167 Dissolved Company formed on the 2017-01-05
Harvesta Holdings, LP Delaware Unknown
Harvesta Inc. Boyne Ct Fredericton New Brunswick E3B 0S5 Dissolved Company formed on the 2020-01-02
HARVESTA LIMITED Dissolved Company formed on the 1995-08-24
HARVESTA LIMITED PARTNERSHIP Missouri Unknown
HARVESTA SYSTEMS LIMITED STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA Dissolved Company formed on the 2011-10-20
HARVESTA TRADING Singapore Dissolved Company formed on the 2008-09-10
HARVESTADS, INC. 40 WEST MAIN STREET STE 2160 DAYTON OH 45423 Active Company formed on the 2001-02-27
HARVESTAFF, LLC 13131 DAIRY ASHFORD RD STE 175 SUGAR LAND TX 77478 Active Company formed on the 2016-05-06
HARVESTAFF LTD British Columbia Active Company formed on the 2020-03-26
HARVESTAGE California Unknown
HARVESTAIRE PTY LTD Active Company formed on the 2018-11-23
HARVESTALL CORP. 5079 CEDAR CREEK DR HOUSTON TX 77056 Active Company formed on the 1994-09-02
HARVESTAR ENTERPRISE EAST COAST ROAD Singapore 428751 Dissolved Company formed on the 2008-09-10
Harvestar Solutions Limited Unknown Company formed on the 2016-08-01
Harvestar Company, Inc. Delaware Unknown
HARVESTAR COMPANY, INC. 331 EAST OSCEOLA AVENUE CLEWISTON FL 33440 Inactive Company formed on the 1994-11-14
HARVESTAR INDUSTRIAL LIMITED Active Company formed on the 2009-02-27
HARVESTAR SOLUTION UBI CRESCENT Singapore 408564 Active Company formed on the 2018-07-13

Company Officers of HARVESTA LIMITED

Current Directors
Officer Role Date Appointed
BOND STREET REGISTRARS LIMITED
Company Secretary 2013-01-01
JANET ELIZABETH RAWSON
Director 2007-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
PORTLAND REGISTRARS LIMITED
Company Secretary 2007-02-07 2013-01-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-01-11 2007-02-02
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-01-11 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOND STREET REGISTRARS LIMITED BLUR TOURING LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Liquidation
BOND STREET REGISTRARS LIMITED JEM ATTRACTION LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Dissolved 2015-08-11
BOND STREET REGISTRARS LIMITED HCB PUBLISHING LIMITED Company Secretary 2014-05-12 CURRENT 2009-05-18 Dissolved 2017-09-14
BOND STREET REGISTRARS LIMITED VANBOUCH LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED JACQUELINE RABUN DESIGN LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Dissolved 2015-11-03
BOND STREET REGISTRARS LIMITED THEBIGE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
BOND STREET REGISTRARS LIMITED FREEDOM TRUST LIMITED Company Secretary 2013-09-13 CURRENT 2006-12-19 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED THOMAS VERMAELEN LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED TLP IMAGES LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-11-11
BOND STREET REGISTRARS LIMITED MAGNESIUM MUSIC LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-03-24
BOND STREET REGISTRARS LIMITED SHELTON ARTS LIMITED Company Secretary 2013-01-01 CURRENT 2007-01-19 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED SOUNDSTYLE LIMITED Company Secretary 2013-01-01 CURRENT 1982-07-26 Dissolved 2015-05-19
BOND STREET REGISTRARS LIMITED WARHOL LIMITED Company Secretary 2013-01-01 CURRENT 2008-07-07 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED EMERALD RACING LIMITED Company Secretary 2013-01-01 CURRENT 2008-02-18 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED NORSAN, KEMI (U.K.) LIMITED Company Secretary 2013-01-01 CURRENT 1980-04-16 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED HALTUSSA LIMITED Company Secretary 2013-01-01 CURRENT 2001-05-23 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED SRLV FINANCIAL SERVICES LIMITED Company Secretary 2013-01-01 CURRENT 2001-03-05 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED OFFICE WELLBEING LIMITED Company Secretary 2013-01-01 CURRENT 2005-10-20 Dissolved 2015-05-19
BOND STREET REGISTRARS LIMITED DUCHESS HOUSE INVESTMENTS LIMITED Company Secretary 2013-01-01 CURRENT 2005-05-05 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED LEWIS FINE ART LIMITED Company Secretary 2013-01-01 CURRENT 2007-01-11 Dissolved 2015-06-16
BOND STREET REGISTRARS LIMITED BEAULEY LIMITED Company Secretary 2013-01-01 CURRENT 2008-11-20 Dissolved 2015-07-07
BOND STREET REGISTRARS LIMITED FERNBROOK PROPERTY LIMITED Company Secretary 2013-01-01 CURRENT 2000-07-05 Dissolved 2016-02-09
BOND STREET REGISTRARS LIMITED BOOYAH! PEOPLE LIMITED Company Secretary 2013-01-01 CURRENT 2007-11-06 Dissolved 2016-03-01
BOND STREET REGISTRARS LIMITED JANSON PRODUCTION LIMITED Company Secretary 2013-01-01 CURRENT 2006-12-13 Dissolved 2016-04-05
BOND STREET REGISTRARS LIMITED EUROHEALTHCARE (UK) LIMITED Company Secretary 2013-01-01 CURRENT 1993-08-05 Dissolved 2016-04-05
BOND STREET REGISTRARS LIMITED SRLV EMPLOYMENT SERVICES LIMITED Company Secretary 2013-01-01 CURRENT 1999-01-26 Dissolved 2016-06-21
BOND STREET REGISTRARS LIMITED ORD GARDEN LEASING LIMITED Company Secretary 2013-01-01 CURRENT 2009-12-14 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED THE FESTIVAL AGENCY LIMITED Company Secretary 2013-01-01 CURRENT 2009-09-23 Dissolved 2016-04-26
BOND STREET REGISTRARS LIMITED ICONDEAL LIMITED Company Secretary 2013-01-01 CURRENT 1994-03-11 Dissolved 2017-12-27
BOND STREET REGISTRARS LIMITED IHW ENTS LIMITED Company Secretary 2013-01-01 CURRENT 2011-11-01 Dissolved 2017-11-09
BOND STREET REGISTRARS LIMITED KGN TRADING LIMITED Company Secretary 2013-01-01 CURRENT 2004-09-07 Dissolved 2016-12-06
BOND STREET REGISTRARS LIMITED TRAVIS TOURING LIMITED Company Secretary 2013-01-01 CURRENT 1997-01-21 Dissolved 2017-07-03
BOND STREET REGISTRARS LIMITED BANG BANG TOURING LIMITED Company Secretary 2013-01-01 CURRENT 2005-05-31 Dissolved 2017-08-31
BOND STREET REGISTRARS LIMITED AD 1930 LIMITED Company Secretary 2013-01-01 CURRENT 2002-01-25 Liquidation
BOND STREET REGISTRARS LIMITED TUSK MUSIC LIMITED Company Secretary 2013-01-01 CURRENT 2012-06-25 Active - Proposal to Strike off

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
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2015-12-164.70DECLARATION OF SOLVENCY
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-26AR0111/01/15 FULL LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RAWSON / 11/01/2015
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-05AR0111/01/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-31AR0111/01/13 FULL LIST
2013-01-18AP04CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10AR0111/01/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0111/01/11 FULL LIST
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-02-11AR0111/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH RAWSON / 11/02/2010
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/02/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AA01PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-01-26363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-02-26ELRESS366A DISP HOLDING AGM 07/02/07
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26RES04NC INC ALREADY ADJUSTED 07/02/07
2007-02-26123£ NC 1000/150000 07/02/07
2007-02-26ELRESS252 DISP LAYING ACC 07/02/07
2007-02-26ELRESS386 DISP APP AUDS 07/02/07
2007-02-2688(2)RAD 07/02/07--------- £ SI 149999@1=149999 £ IC 1/150000
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288bSECRETARY RESIGNED
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HARVESTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-26
Resolutions for Winding-up2015-12-10
Notices to Creditors2015-12-10
Appointment of Liquidators2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against HARVESTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARVESTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 HARVESTA LIMITED

Intangible Assets
Patents
We have not found any records of HARVESTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVESTA LIMITED
Trademarks
We have not found any records of HARVESTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVESTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HARVESTA LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HARVESTA 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHARVESTA LIMITEDEvent Date2015-12-03
At a General Meeting of the Members of Harvesta Limited held on 03 December 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeNotices to Creditors
Defending partyHARVESTA LIMITEDEvent Date2015-12-03
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before the 10 March 2016 to send in their names and addresses with particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Gerald Maurcie Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 03 December 2015 Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARVESTA LIMITEDEvent Date2015-12-03
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-08-15
In the Bolton County Court No 69 of 2004 A Final Meeting of the above-named Company has been summoned by the Liquidators under section 146 of the Insolvency Act 1986, for the purposes of receiving the Joint Liquidators final report of the liquidation and determining whether the Liquidators should have their release under section 174 of the Insolvency Act 1986. This Meeting will be held at PricewaterhouseCoopers LLP, Lennox House, Spa Road, Gloucester GL1 1XD, on 17 September 2007, at 11.00 am. S R Browne , Joint Liquidator 13 August 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVESTA 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 HARVESTA 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.