Harpers Weybridge Limited

General information

Name:

Harpers Weybridge Ltd

Office Address:

1 Manor Court 6 Barnes Wallis Road Segensworth PO15 5TH Fareham

Number: 06890964

Incorporation date: 2009-04-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06890964 fifteen years ago, Harpers Weybridge Limited is categorised as a Private Limited Company. The company's active office address is 1 Manor Court, 6 Barnes Wallis Road Segensworth Fareham. 14 years from now this business switched its business name from The Aga Lout to Harpers Weybridge Limited. The firm's classified under the NACE and SIC code 43390 - Other building completion and finishing. The company's latest annual accounts describe the period up to 2021-06-30 and the most current annual confirmation statement was filed on 2022-04-29.

There's just one managing director now leading this particular limited company, specifically David H. who has been performing the director's responsibilities for fifteen years. The following limited company had been supervised by Matthew H. till 2010.

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

  • Previous company's names
  • Harpers Weybridge Limited 2010-01-04
  • The Aga Lout Limited 2009-04-29

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 29 April 2009

Latest update: 12 April 2024

People with significant control

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

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 13 May 2023
Confirmation statement last made up date 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 23rd, August 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

40 Locks Heath Centre Centre Way Locks Heath

Post code:

SO31 6DX

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
14
Company Age

Similar companies nearby

Closest companies