Harcross Energy Ltd

General information

Name:

Harcross Energy Limited

Office Address:

Mile End Green Dartford DA2 8EB Kent

Number: 05079041

Incorporation date: 2004-03-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harcross Energy Ltd,registered as Private Limited Company, that is registered in Mile End Green, Dartford in Kent. The head office's located in DA2 8EB. The firm has been in existence since 2004. The firm's reg. no. is 05079041. It has been already two years that The company's registered name is Harcross Energy Ltd, but till 2022 the name was H E Municipal Engineering Services and up to that point, up till Fri, 2nd Apr 2004 the business was known as Kent Municipal Engineering. This means it has used three different names. The company's SIC code is 46520, that means Wholesale of electronic and telecommunications equipment and parts. 2023-07-31 is the last time the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Castle Point Borough Council, with over 10 transactions from worth at least 500 pounds each, amounting to £13,430 in total. The company also worked with the Gravesham Borough Council (1 transaction worth £933 in total). Harcross Energy was the service provided to the Castle Point Borough Council Council covering the following areas: Direct Transport Costs was also the service provided to the Gravesham Borough Council Council covering the following areas: Fair Wear & Tear.

John S. is this firm's solitary managing director, who was designated to this position on Fri, 19th Mar 2004. Since Tue, 27th Apr 2004 Ian C., had performed the duties for this specific business up to the moment of the resignation in 2020. In addition a different director, including Trevor S. resigned 17 years ago. To support the directors in their duties, the business has been utilizing the skillset of John S. as a secretary since March 2004.

  • Previous company's names
  • Harcross Energy Ltd 2022-03-09
  • H E Municipal Engineering Services Limited 2004-04-02
  • Kent Municipal Engineering Limited 2004-03-19

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 19 March 2004

Latest update: 9 February 2024

John S.

Role: Secretary

Appointed: 19 March 2004

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm are as follows: Obn Investments Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dartford at Mile End Green, DA2 8EB, Kent and was registered as a PSC under the reg no 08729670.

Obn Investments Ltd
Address: Pinden Mile End Green, Dartford, Kent, DA2 8EB, England
Legal authority V
Legal form V
Country registered England And Wales
Place registered V
Registration number 08729670
Notified on 14 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 14 September 2022
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gladetree Limited
Address: Pinden Mile End Green, Dartford, Kent, DA2 8EB, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00512816
Notified on 6 April 2019
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John S.
Notified on 6 April 2016
Ceased on 6 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 19 May 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Castle Point Borough Council 4 £ 4 250.96
2014-01-31 413146 £ 2 489.60 Direct Transport Costs
2014-01-31 413145 £ 694.58 Direct Transport Costs
2014-05-21 417803 £ 546.40 Direct Transport Costs
2013 Castle Point Borough Council 6 £ 9 179.23
2013-10-31 410058 £ 2 715.48 Direct Transport Costs
2013-09-30 408455 £ 2 360.60 Direct Transport Costs
2013-09-30 408217 £ 1 846.90 Direct Transport Costs
2013 Gravesham Borough Council 1 £ 932.50
2013-10-25 238103 £ 932.50 Fair Wear & Tear

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
20
Company Age

Similar companies nearby

Closest companies