Harnser Solutions Limited

General information

Name:

Harnser Solutions Ltd

Office Address:

Saville House, 65 Bells Road Gorleston On Sea NR31 6AG Gt. Yarmouth

Number: 06511071

Incorporation date: 2008-02-21

Dissolution date: 2021-11-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Saville House, 65 Bells Road, Gt. Yarmouth NR31 6AG Harnser Solutions Limited was categorised as a Private Limited Company with 06511071 registration number. This company appeared on 2008-02-21. Harnser Solutions Limited had been in the UK for thirteen years.

Ian D. and Jeffrey C. were the company's directors and were running the firm for thirteen years.

Jeffrey C. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 21 February 2008

Latest update: 30 December 2023

V H Saville & Partners

Role: Corporate Secretary

Appointed: 21 February 2008

Address: Gorleston, Great Yarmouth, Norfolk, NR31 6AG, England

Latest update: 30 December 2023

Jeffrey C.

Role: Director

Appointed: 21 February 2008

Latest update: 30 December 2023

People with significant control

Jeffrey C.
Notified on 1 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 04 April 2021
Confirmation statement last made up date 21 February 2020
Annual Accounts 28 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 28 November 2012
Annual Accounts 29 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 29 November 2013
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 29 November 2014
Annual Accounts 28 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 30 November 2016
Annual Accounts 1 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 1 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies