Harrisons Wharf (purfleet) Limited ESSEX


Harrisons Wharf (purfleet) started in year 1998 as Private Limited Company with registration number 03502950. The Harrisons Wharf (purfleet) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Essex at 141 High Road. Postal code: IG10 4LT.

The firm has one director. Paul T., appointed on 9 March 2010. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harrisons Wharf (purfleet) Limited Address / Contact

Office Address 141 High Road
Office Address2 Loughton
Town Essex
Post code IG10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502950
Date of Incorporation Tue, 3rd Feb 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Paul T.

Position: Director

Appointed: 09 March 2010

John Simmons (property Management) Limited

Position: Corporate Secretary

Appointed: 01 December 2000

Graham B.

Position: Director

Appointed: 15 March 2011

Resigned: 21 January 2015

Stephen H.

Position: Director

Appointed: 12 March 2009

Resigned: 15 March 2011

Simone C.

Position: Director

Appointed: 12 March 2009

Resigned: 15 March 2011

Gianna F.

Position: Director

Appointed: 13 November 2002

Resigned: 12 March 2009

Patricia L.

Position: Director

Appointed: 13 November 2002

Resigned: 22 May 2005

Charles L.

Position: Director

Appointed: 19 July 2001

Resigned: 22 May 2005

Lucy T.

Position: Director

Appointed: 28 March 2000

Resigned: 19 July 2001

Susan C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 19 July 2001

Susan C.

Position: Director

Appointed: 28 March 2000

Resigned: 23 June 2001

Stephen H.

Position: Director

Appointed: 28 March 2000

Resigned: 19 July 2001

Jayne R.

Position: Director

Appointed: 28 March 2000

Resigned: 12 March 2009

Derek S.

Position: Director

Appointed: 28 March 2000

Resigned: 08 October 2002

Gregory H.

Position: Director

Appointed: 18 January 2000

Resigned: 29 March 2000

Linda H.

Position: Secretary

Appointed: 18 January 2000

Resigned: 29 March 2000

Linda H.

Position: Director

Appointed: 19 January 1999

Resigned: 29 March 2000

Gregory H.

Position: Secretary

Appointed: 19 January 1999

Resigned: 29 March 2000

Simon B.

Position: Director

Appointed: 06 February 1998

Resigned: 19 January 1999

David T.

Position: Director

Appointed: 06 February 1998

Resigned: 19 January 1999

Christopher E.

Position: Secretary

Appointed: 06 February 1998

Resigned: 19 January 1999

Christopher E.

Position: Director

Appointed: 06 February 1998

Resigned: 19 January 1999

Susan M.

Position: Secretary

Appointed: 03 February 1998

Resigned: 06 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1998

Resigned: 03 February 1998

Anne H.

Position: Director

Appointed: 03 February 1998

Resigned: 06 February 1998

Susan M.

Position: Director

Appointed: 03 February 1998

Resigned: 06 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-4 0575 6816 806      
Balance Sheet
Current Assets4 52214 04415 73918 11425 59431 11335 21532 46630 845
Net Assets Liabilities  6 8069 06015 19619 05421 31717 92610 502
Cash Bank In Hand6676 6097 085      
Debtors3 8557 4358 654      
Net Assets Liabilities Including Pension Asset Liability-4 0575 6816 806      
Reserves/Capital
Called Up Share Capital606060      
Profit Loss Account Reserve-4 1175 6216 746      
Shareholder Funds-4 0575 6816 806      
Other
Creditors  8 9339 05410 39812 05913 89814 54020 343
Net Current Assets Liabilities-4 0575 6816 8069 06015 19619 05421 31717 92610 502
Total Assets Less Current Liabilities-4 0575 6816 8069 06015 19619 05421 31717 92610 502
Creditors Due Within One Year8 5798 3638 933      
Number Shares Allotted  60      
Par Value Share  1      
Share Capital Allotted Called Up Paid 6060      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements