General information

Name:

Harbor Ltd

Office Address:

Yew Tree House Atlow DE6 1NT Ashbourne

Number: 01915909

Incorporation date: 1985-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harbor Limited can be contacted at Yew Tree House, Atlow in Ashbourne. The company's zip code is DE6 1NT. Harbor has been actively competing on the market since the company was started in 1985. The company's registered no. is 01915909. The firm's SIC code is 69201, that means Accounting and auditing activities. Its latest financial reports describe the period up to Tuesday 31st May 2022 and the latest annual confirmation statement was submitted on Wednesday 30th November 2022.

The company has a single managing director presently running this specific firm, specifically John H. who's been executing the director's assignments since Wednesday 22nd May 1985. This firm had been directed by Trevor T. until twenty four years ago. To provide support to the directors, this firm has been utilizing the expertise of Kathryn H. as a secretary for the last twenty four years.

John H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kathryn H.

Role: Secretary

Appointed: 01 April 2000

Latest update: 29 January 2024

John H.

Role: Director

Appointed: 30 November 1991

Latest update: 29 January 2024

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 February 2013
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Micro company accounts made up to 2023-05-31 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
38
Company Age

Similar companies nearby

Closest companies