Company Information for EQUITY HARBOUR LIMITED
MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EQUITY HARBOUR LIMITED | ||
Legal Registered Office | ||
MIDWAY HOUSE STAVERTON TECHNOLOGY PARK HERRICK WAY STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TQ Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 07476590 | |
---|---|---|
Company ID Number | 07476590 | |
Date formed | 2010-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 12:26:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN MITCHELL |
||
HELEN MARGARET POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN COOKSON |
Director | ||
HARBOUR LOCK LIMITED |
Company Secretary | ||
WILLIAM JOHN COOKSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMINION CAPITAL ALLOWANCES LIMITED | Director | 2013-02-26 | CURRENT | 2012-08-16 | Dissolved 2016-01-05 | |
HARBOUR KEY LIMITED | Director | 2011-02-25 | CURRENT | 2011-01-05 | Active | |
BLEND 2010 LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Dissolved 2015-09-15 | |
HARBOUR KEY HOLDINGS LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
HARBOUR KEY LIMITED | Director | 2012-02-29 | CURRENT | 2011-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mrs Helen Margaret Hannis as a person with significant control on 2021-12-15 | ||
Director's details changed for Mrs Helen Margaret Hannis on 2021-12-15 | ||
CH01 | Director's details changed for Mrs Helen Margaret Hannis on 2021-12-15 | |
PSC04 | Change of details for Mrs Helen Margaret Hannis as a person with significant control on 2021-12-15 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
PSC04 | Change of details for Miss Helen Margaret Powell as a person with significant control on 2018-11-23 | |
CH01 | Director's details changed for Miss Helen Margaret Powell on 2018-11-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 10/10/16 | |
CERTNM | COMPANY NAME CHANGED CATALYST TAX LIMITED CERTIFICATE ISSUED ON 10/10/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM 122 Bath Road Cheltenham Gloucestershire GL53 7JX | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN COOKSON | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Harbour Lock Limited on 2014-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William John Cookson on 2013-04-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARBOUR LOCK LIMITED on 2013-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/13 FROM Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/12/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM JOHN COOKSON | |
AP04 | CORPORATE SECRETARY APPOINTED HARBOUR LOCK LIMITED | |
AP01 | DIRECTOR APPOINTED MISS HELEN MARGARET POWELL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN MITCHELL | |
SH01 | 12/12/11 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 204 PARTRIDGE WAY CIRENCESTER GL7 1LX ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
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 EQUITY HARBOUR LIMITED
Cash Bank In Hand | 2013-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Shareholder Funds | 2013-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as EQUITY HARBOUR LIMITED are:
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. |