General information

Name:

Harper Services Ltd

Office Address:

240 Sywell Road Mears Ashby NN6 0FL Northampton

Number: 06752835

Incorporation date: 2008-11-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 marks the launching of Harper Services Limited, a firm registered at 240 Sywell Road, Mears Ashby in Northampton. This means it's been sixteen years Harper Services has prospered on the local market, as the company was started on 2008/11/19. The firm registration number is 06752835 and the post code is NN6 0FL. This firm's SIC code is 42990, that means Construction of other civil engineering projects n.e.c.. Harper Services Ltd filed its account information for the period up to December 31, 2022. The most recent annual confirmation statement was released on April 27, 2023.

Lynsey K. and Samuel H. are the company's directors and have been doing everything they can to help the company since 2008.

Executives who have control over the firm are as follows: Charles H. owns over 1/2 to 3/4 of company shares . Samuel H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Lynsey K.

Role: Director

Appointed: 19 November 2008

Latest update: 20 March 2024

Lynsey K.

Role: Secretary

Appointed: 19 November 2008

Latest update: 20 March 2024

Samuel H.

Role: Director

Appointed: 19 November 2008

Latest update: 20 March 2024

People with significant control

Charles H.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Samuel H.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 17 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 June 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 01 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 01 September 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on Friday 28th April 2023 (TM01)
filed on: 13th, July 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
15
Company Age

Similar companies nearby

Closest companies