Harris Bell Associates Ltd

General information

Name:

Harris Bell Associates Limited

Office Address:

14 Promenade Bridlington YO15 2PX East Yorkshire

Number: 04572587

Incorporation date: 2002-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harris Bell Associates Ltd has been prospering in the UK for 22 years. Registered with number 04572587 in the year 2002, the company is located at 14 Promenade, East Yorkshire YO15 2PX. This company is recognized under the name of Harris Bell Associates Ltd. However, this firm also was registered as North Star Mortgage Solutions up till the company name was replaced twenty years ago. The company's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-06.

The information about the following firm's executives implies that there are two directors: John H. and Peter S. who assumed their respective positions on Monday 1st December 2003 and Thursday 24th October 2002. Additionally, the director's efforts are helped with by a secretary - Veronica S., who was appointed by this limited company in October 2002.

  • Previous company's names
  • Harris Bell Associates Ltd 2004-06-09
  • North Star Mortgage Solutions Limited 2002-10-24

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 December 2003

Latest update: 6 February 2024

Veronica S.

Role: Secretary

Appointed: 24 October 2002

Latest update: 6 February 2024

Peter S.

Role: Director

Appointed: 24 October 2002

Latest update: 6 February 2024

People with significant control

Executives who have control over the firm are as follows: Peter S. owns 1/2 or less of company shares. John H. owns 1/2 or less of company shares.

Peter S.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
John H.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Alan B.
Notified on 1 December 2016
Ceased on 2 February 2018
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 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Jackson Robson Licence Limited

Address:

33-35 Exchange Street

Post code:

YO25 6LL

City / Town:

Driffield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies