Harvest Vision Limited BEDFORD


Harvest Vision started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02286386. The Harvest Vision company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bedford at Moggerhanger Park Park Road. Postal code: MK44 3RW.

The company has 3 directors, namely Kim P., Timothy V. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 21 April 2009 and Kim P. has been with the company for the least time - from 1 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harvest Vision Limited Address / Contact

Office Address Moggerhanger Park Park Road
Office Address2 Moggerhanger
Town Bedford
Post code MK44 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286386
Date of Incorporation Thu, 11th Aug 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Kim P.

Position: Director

Appointed: 01 February 2023

Timothy V.

Position: Director

Appointed: 12 August 2014

Andrew S.

Position: Director

Appointed: 21 April 2009

Roger W.

Position: Secretary

Appointed: 25 May 2006

Resigned: 18 August 2022

Philip W.

Position: Director

Appointed: 16 July 2004

Resigned: 13 August 2013

Gillian O.

Position: Director

Appointed: 16 July 2004

Resigned: 17 November 2022

Ian W.

Position: Director

Appointed: 16 July 2004

Resigned: 25 May 2006

Ian W.

Position: Secretary

Appointed: 16 July 2004

Resigned: 25 May 2006

Robert R.

Position: Director

Appointed: 16 July 2004

Resigned: 10 October 2022

David A.

Position: Director

Appointed: 27 February 2002

Resigned: 16 July 2004

Francis D.

Position: Director

Appointed: 06 December 2000

Resigned: 01 January 2002

David H.

Position: Secretary

Appointed: 11 October 1999

Resigned: 16 July 2004

Roger W.

Position: Director

Appointed: 16 October 1998

Resigned: 18 August 2022

Leslie D.

Position: Director

Appointed: 19 June 1998

Resigned: 20 January 2004

David N.

Position: Director

Appointed: 19 June 1998

Resigned: 30 November 2000

David F.

Position: Director

Appointed: 09 September 1994

Resigned: 29 March 1997

Monica H.

Position: Director

Appointed: 10 July 1994

Resigned: 09 May 2013

John J.

Position: Director

Appointed: 10 December 1993

Resigned: 01 February 1997

Christopher S.

Position: Director

Appointed: 10 December 1993

Resigned: 13 February 1997

Andrew I.

Position: Director

Appointed: 09 July 1993

Resigned: 21 April 2009

Clifford H.

Position: Director

Appointed: 28 February 1992

Resigned: 09 May 2013

Leslie D.

Position: Director

Appointed: 28 February 1992

Resigned: 16 January 1997

Dorothy R.

Position: Director

Appointed: 28 February 1992

Resigned: 01 September 1999

Peter W.

Position: Director

Appointed: 28 February 1992

Resigned: 09 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth22 70624 22623 97221 639  
Balance Sheet
Current Assets22 70624 22624 27221 63913 44918 955
Net Assets Liabilities    13 44917 422
Cash Bank In Hand12 13313 5799 8021 885  
Debtors  3 7809 000  
Net Assets Liabilities Including Pension Asset Liability22 70624 22623 97221 639  
Reserves/Capital
Profit Loss Account Reserve22 70624 22623 97221 639  
Shareholder Funds22 70624 22623 97221 639  
Other
Creditors     1 533
Net Current Assets Liabilities22 70624 22623 97221 63913 44917 422
Total Assets Less Current Liabilities22 70624 22623 97221 63913 44917 422
Creditors Due Within One Year  300   
Current Asset Investments10 57310 64710 69010 754  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements