Harrwood Services Limited LONDON


Founded in 1986, Harrwood Services, classified under reg no. 02026682 is a liquidation company. Currently registered at Kroll Advisory Ltd The Shard 32 SE1 9SG, London the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on Thursday 31st December 2020.

Harrwood Services Limited Address / Contact

Office Address Kroll Advisory Ltd The Shard 32
Office Address2 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02026682
Date of Incorporation Tue, 10th Jun 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Fri, 30th Sep 2022 (571 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 1st Feb 2023 (2023-02-01)
Last confirmation statement dated Tue, 18th Jan 2022

Company staff

Joanne R.

Position: Director

Appointed: 22 October 2021

Elizabeth B.

Position: Director

Appointed: 21 May 2021

Stephanie H.

Position: Director

Appointed: 22 February 2021

Resigned: 31 July 2021

Purvin P.

Position: Director

Appointed: 16 June 2020

Resigned: 23 December 2020

Bruce V.

Position: Director

Appointed: 13 May 2019

Resigned: 22 October 2021

Philip L.

Position: Director

Appointed: 28 February 2019

Resigned: 28 February 2021

Barbara P.

Position: Director

Appointed: 03 October 2016

Resigned: 28 February 2019

Matthew B.

Position: Director

Appointed: 01 August 2016

Resigned: 16 June 2020

Jorn V.

Position: Director

Appointed: 01 June 2015

Resigned: 03 October 2016

Richard S.

Position: Director

Appointed: 12 March 2012

Resigned: 01 August 2016

Matthew B.

Position: Director

Appointed: 16 March 2009

Resigned: 13 November 2015

Henrik A.

Position: Secretary

Appointed: 17 March 2006

Resigned: 19 May 2009

Henrik A.

Position: Director

Appointed: 01 October 2005

Resigned: 30 November 2011

Jeff G.

Position: Director

Appointed: 05 January 2004

Resigned: 30 September 2005

Susan H.

Position: Director

Appointed: 05 January 2004

Resigned: 31 January 2006

Paul M.

Position: Director

Appointed: 05 January 2004

Resigned: 14 January 2005

Susan H.

Position: Secretary

Appointed: 05 January 2004

Resigned: 17 March 2006

Pamela W.

Position: Director

Appointed: 14 August 1991

Resigned: 05 January 2004

Barry H.

Position: Director

Appointed: 14 August 1991

Resigned: 05 January 2004

People with significant control

Iss Brightspark Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12087539
Notified on 1 September 2022
Nature of control: 75,01-100% shares

Iss Uk Limited

Velocity 1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority Companies Act 2006
Legal form Private Limited Companie
Country registered England
Place registered Companies House
Registration number 463951
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 7th, August 2021
Free Download (1 page)

Company search