Harbour Road (beadnell) Limited BLYTH


Harbour Road (beadnell) started in year 2000 as Private Limited Company with registration number 03979682. The Harbour Road (beadnell) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Blyth at C/o Paul Connon Accountants Suite 24, Arms Evertyne House. Postal code: NE24 2AS.

Currently there are 2 directors in the the company, namely Martin D. and David T.. In addition one secretary - David T. - is with the firm. 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.

Harbour Road (beadnell) Limited Address / Contact

Office Address C/o Paul Connon Accountants Suite 24, Arms Evertyne House
Office Address2 Quay Road
Town Blyth
Post code NE24 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979682
Date of Incorporation Tue, 25th Apr 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (269 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Martin D.

Position: Director

Appointed: 13 November 2023

David T.

Position: Secretary

Appointed: 02 November 2023

David T.

Position: Director

Appointed: 01 November 2021

Jeffrey K.

Position: Director

Appointed: 30 April 2018

Resigned: 03 May 2022

Michael N.

Position: Director

Appointed: 29 February 2016

Resigned: 30 April 2018

Philip N.

Position: Secretary

Appointed: 19 January 2011

Resigned: 01 November 2023

Philip N.

Position: Director

Appointed: 19 January 2011

Resigned: 01 November 2023

Michael N.

Position: Director

Appointed: 31 March 2005

Resigned: 19 January 2011

Michael N.

Position: Secretary

Appointed: 15 May 2003

Resigned: 19 January 2011

Town And Coastal Properties Limited

Position: Director

Appointed: 05 September 2001

Resigned: 31 March 2005

Geoffrey K.

Position: Director

Appointed: 05 September 2001

Resigned: 31 July 2002

James N.

Position: Director

Appointed: 05 September 2001

Resigned: 29 February 2016

Jane P.

Position: Secretary

Appointed: 05 April 2001

Resigned: 15 May 2003

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 2000

Resigned: 25 April 2000

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 25 April 2000

Resigned: 25 April 2000

Dawn D.

Position: Secretary

Appointed: 25 April 2000

Resigned: 05 September 2001

Geoffrey D.

Position: Director

Appointed: 25 April 2000

Resigned: 05 September 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth444      
Balance Sheet
Cash Bank On Hand  4444444
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Number Shares Allotted 44444 44
Par Value Share 11111 11
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 2nd, May 2023
Free Download (2 pages)

Company search