Harbour Demolition Limited TUNBRIDGE WELLS


Harbour Demolition started in year 2003 as Private Limited Company with registration number 04753208. The Harbour Demolition company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Tunbridge Wells at Shadwell House. Postal code: TN4 8TW. Since Thursday 15th May 2003 Harbour Demolition Limited is no longer carrying the name Phco35.

There is a single director in the company at the moment - Peter H., appointed on 6 May 2003. In addition, a secretary was appointed - Anita H., appointed on 6 May 2003. Currenlty, the company lists one former director, whose name is Colin C. and who left the the company on 10 May 2003. In addition, there is one former secretary - Aidan S. who worked with the the company until 10 May 2003.

This company operates within the TN3 9JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1028019 . It is located at Adams Well, Broom Lane, Tunbridge Wells with a total of 3 cars.

Harbour Demolition Limited Address / Contact

Office Address Shadwell House
Office Address2 65 Lower Green Road Rusthall
Town Tunbridge Wells
Post code TN4 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753208
Date of Incorporation Tue, 6th May 2003
Industry Site preparation
Industry Demolition
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Anita H.

Position: Secretary

Appointed: 06 May 2003

Peter H.

Position: Director

Appointed: 06 May 2003

Aidan S.

Position: Secretary

Appointed: 06 May 2003

Resigned: 10 May 2003

Colin C.

Position: Director

Appointed: 06 May 2003

Resigned: 10 May 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Peter H. This PSC has 25-50% voting rights and has 25-50% shares.

Peter H.

Notified on 6 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Phco35 May 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 90929 66527 40728 69829 677        
Balance Sheet
Cash Bank In Hand15 70243 51129 90533 43525 352        
Cash Bank On Hand    25 35224 86418 20232 04237 11443 84161 451101 27926 295
Current Assets79 91969 89168 63049 16556 94042 21437 00057 84047 30265 10371 811116 47940 273
Debtors41 2173 13015 22573024 0887 3506 29815 79818811 2623605 2003 978
Net Assets Liabilities    29 67721 71419 31739 47945 36655 81367 16295 62256 521
Net Assets Liabilities Including Pension Asset Liability24 90929 66527 40728 69829 677        
Property Plant Equipment    25 38519 03814 28010 71014 78111 0868 3146 236 
Stocks Inventory23 00023 25023 50015 0007 500        
Tangible Fixed Assets25 59719 19920 77433 84525 385        
Total Inventories    7 50010 00012 50010 00010 00010 00010 00010 00010 000
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve24 90729 66327 40528 69629 675        
Shareholder Funds24 90929 66527 40728 69829 677        
Other
Accrued Liabilities     1 9004 7054 9644 8865 2925 2377 0032 150
Accumulated Depreciation Impairment Property Plant Equipment    83 05889 40594 16397 733102 662106 357109 129111 20775 351
Average Number Employees During Period      4344444
Corporation Tax Payable     1 4481 3316 3509035 2395 41810 259 
Creditors    49 40837 23630 34227 99814 69718 91611 91326 3425 138
Creditors Due After One Year 52 55451 03245 05243 545        
Creditors Due Within One Year 6 87110 9654 1185 863        
Dividends Paid      5 0005 0002 0009 50010 00014 00011 750
Increase From Depreciation Charge For Year Property Plant Equipment     6 3474 7583 5704 9293 6952 7722 0782
Net Current Assets Liabilities61 70063 02057 66545 0477 5324 9786 65829 84232 60546 18759 89890 13735 135
Number Shares Allotted  222        
Number Shares Issued Fully Paid     22222222
Other Taxation Social Security Payable     1 0089369081 0951 2661 0701 4301 337
Par Value Share  11111111111
Profit Loss      2 60325 1627 88719 94721 34942 460-27 351
Property Plant Equipment Gross Cost    108 443108 443108 443108 443117 443117 443117 443117 443642
Provisions     2 3021 6211 0732 0201 4601 0507514 728
Provisions For Liabilities Balance Sheet Subtotal    3 2402 3021 6211 0732 0201 4601 0507514 728
Provisions For Liabilities Charges   5 1423 240        
Share Capital Allotted Called Up Paid 2222        
Tangible Fixed Assets Additions  8 50024 352         
Tangible Fixed Assets Cost Or Valuation86 59186 59195 091119 443108 443        
Tangible Fixed Assets Depreciation60 99467 39274 31785 59883 058        
Tangible Fixed Assets Depreciation Charged In Period  6 92511 2818 460        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    11 000        
Tangible Fixed Assets Disposals    11 000        
Total Additions Including From Business Combinations Property Plant Equipment        9 000   24 500
Total Assets Less Current Liabilities87 29782 21978 43978 89276 46224 01620 93840 55247 38657 27368 21296 37361 249
Trade Debtors Trade Receivables     7 3506 29815 79818811 2623385 2003 671
Recoverable Value-added Tax          22  
Creditors Due After One Year Total Noncurrent Liabilities62 38852 554           
Creditors Due Within One Year Total Current Liabilities18 2196 871           
Fixed Assets25 59719 199           
Tangible Fixed Assets Depreciation Charge For Period 6 398           

Transport Operator Data

Adams Well
Address Broom Lane , Langton Green
City Tunbridge Wells
Post code TN3 9JL
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 17th December 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements