Active
Company Information for HARBRON RECRUIT LIMITED
PROFORM HOUSE QUAY ROAD, BRUNEL INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, TQ12 2BU,
|
Company Registration Number
07593025
Private Limited Company
Active |
Company Name | |
---|---|
HARBRON RECRUIT LIMITED | |
Legal Registered Office | |
PROFORM HOUSE QUAY ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 2BU Other companies in TQ12 | |
Company Number | 07593025 | |
---|---|---|
Company ID Number | 07593025 | |
Date formed | 2011-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB115003771 |
Last Datalog update: | 2024-05-05 11:07:22 |
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 |
---|---|---|
JANETTE MARIA HARBRON |
||
MARK LLOYD HARBRON |
||
JAMES LLOYD HARBRON |
||
SAMANTHA HARBRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK LLOYD HARBRON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075930250004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Lloyd Harbon on 2016-05-25 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MARK LLOYD HARBRON | |
AP03 | SECRETARY APPOINTED JANETTE MARIA HARBRON | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for James Lloyd Harbon on 2015-03-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075930250003 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SAMANTHA HARBRON | |
SH01 | 30/04/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/13 FROM Proform House Quay Road Brunel Industrial Estate Newton Abbot Devon TQ12 2BU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 83 HIGHWEEK VILLAGE HIGHWEEK NEWTON ABBOT DEVON TQ12 1QG UNITED KINGDOM | |
AR01 | 06/04/12 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/03/2012 | |
RES01 | ADOPT ARTICLES 22/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARBRON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released from charge | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 280,060 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 152,110 |
Creditors and other liabilities
|
|
|
|
|
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 HARBRON RECRUIT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 54,982 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 12,766 |
Current Assets | 2013-03-31 | £ 305,089 |
Current Assets | 2012-03-31 | £ 154,466 |
Debtors | 2013-03-31 | £ 250,107 |
Debtors | 2012-03-31 | £ 141,700 |
Shareholder Funds | 2013-03-31 | £ 42,716 |
Shareholder Funds | 2012-03-31 | £ 24,258 |
Tangible Fixed Assets | 2013-03-31 | £ 17,687 |
Tangible Fixed Assets | 2012-03-31 | £ 21,902 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as HARBRON RECRUIT LIMITED are:
Initiating party | HARBRON RECRUIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PAB PLANT LIMITED | Event Date | 2012-04-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 622 A Petition to wind up the above-named company, Registered No. 02951769, 277 Stockport Road, Ashton-under-Lyne, Lancashire OL7 0NT presented on 27 April 2012 by HARBRON RECRUIT LIMITED of 83 Highweek Village, Highweek, Newton Abbot TQ12 1QG claiming to be a Creditor of the Company will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG on 12 June 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 June 2012 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE (Ref: GLN/431459.) : | |||
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. |