General information

Name:

Harbour Systems Ltd

Office Address:

Sunnybank Lower Pennington Lane Pennington SO41 8AN Lymington

Number: 04828784

Incorporation date: 2003-07-10

End of financial year: 27 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harbour Systems started its business in the year 2003 as a Private Limited Company under the following Company Registration No.: 04828784. The firm has been operating for 21 years and it's currently active. This firm's office is registered in Lymington at Sunnybank Lower Pennington Lane. Anyone could also locate the firm utilizing its zip code, SO41 8AN. The company's principal business activity number is 62012 meaning Business and domestic software development. 31st March 2023 is the last time the accounts were reported.

1 transaction have been registered in 2015 with a sum total of £3,975. In 2014 there was a similar number of transactions (exactly 6) that added up to £15,917. The Council conducted 2 transactions in 2012, this added up to £11,350. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £33,792. Cooperation with the Hampshire County Council council covered the following areas: Itc Services and It Maintenance & Support.

In order to be able to match the demands of its customers, this firm is constantly being led by a number of two directors who are Sonia G. and Stephen G.. Their support has been of critical importance to this specific firm since April 6, 2016.

Financial data based on annual reports

Company staff

Sonia G.

Role: Director

Appointed: 06 April 2016

Latest update: 18 April 2024

Sonia G.

Role: Secretary

Appointed: 05 February 2014

Latest update: 18 April 2024

Stephen G.

Role: Director

Appointed: 10 July 2003

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Steve G. owns 1/2 or less of company shares. Sonia G. owns 1/2 or less of company shares.

Steve G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sonia G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alex M.
Notified on 22 April 2016
Ceased on 29 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 January 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (6 pages)

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
2015 Hampshire County Council 1 £ 3 975.00
2015-06-08 2211206572 £ 3 975.00 Itc Services
2014 Hampshire County Council 6 £ 15 917.17
2014-07-30 2210453960 £ 3 800.00 Itc Services
2014-07-30 2210453943 £ 3 800.00 Itc Services
2014-07-30 2210453941 £ 3 742.12 Itc Services
2012 Hampshire County Council 2 £ 11 350.00
2012-06-27 2208522071 £ 10 000.00 It Maintenance & Support
2012-10-24 2208822521 £ 1 350.00 It Maintenance & Support
2011 Hampshire County Council 1 £ 1 300.00
2011-10-19 2207835780 £ 1 300.00 It Maintenance & Support
2010 Hampshire County Council 1 £ 1 250.00
2010-11-23 2206916781 £ 1 250.00 It Maintenance & Support

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Similar companies nearby

Closest companies