Harber Design Ltd is a private limited company registered at The Bristol Office, 2Nd Floor 5 High Street, Westbury On Trym, Bristol BS9 3BY. Incorporated on 2023-09-11, this 1-year-old company is run by 1 director.
Director Ajay C., appointed on 15 November 2024.
The company is officially categorised as "dormant company" (SIC: 99999).
Office Address | The Bristol Office, 2nd Floor 5 High Street |
Office Address2 | Westbury On Trym |
Town | Bristol |
Post code | BS9 3BY |
Country of origin | United Kingdom |
Registration Number | 15131860 |
Date of Incorporation | Mon, 11th Sep 2023 |
Industry | Dormant Company |
End of financial Year | 30th September |
Company age | 2 years old |
Account next due date | Wed, 11th Jun 2025 (34 days after) |
Next confirmation statement due date | Tue, 24th Sep 2024 (2024-09-24) |
Position: Director
Appointed: 15 November 2024
The register of PSCs that own or have control over the company consists of 5 names. As we researched, there is Parminder K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ajay C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nuala T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
Parminder K.
Notified on | 10 June 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ajay C.
Notified on | 15 November 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 11 September 2024 |
Ceased on | 15 November 2024 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 11 September 2024 |
Ceased on | 15 November 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter V.
Notified on | 11 September 2023 |
Ceased on | 11 September 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2024-09-30 |
Balance Sheet | |
Net Assets Liabilities | 1 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 |
Number Shares Allotted | 1 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On Friday 15th November 2024 director's details were changed filed on: 12th, December 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy