Harvest Shipping Services Limited PENARTH


Founded in 1991, Harvest Shipping Services, classified under reg no. 02623549 is a active - proposal to strike off company. Currently registered at Victoria House CF64 3EE, Penarth the company has been in the business for thirty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Harvest Shipping Services Limited Address / Contact

Office Address Victoria House
Office Address2 1 Station Approach
Town Penarth
Post code CF64 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623549
Date of Incorporation Tue, 25th Jun 1991
Industry Sea and coastal freight water transport
Industry Service activities incidental to water transportation
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Simon C.

Position: Director

Appointed: 21 December 2019

Lee H.

Position: Secretary

Appointed: 21 December 2019

Philip J.

Position: Director

Appointed: 21 December 2019

Lee H.

Position: Director

Appointed: 21 December 2019

David H.

Position: Director

Appointed: 20 December 2019

Gregory W.

Position: Director

Appointed: 20 December 2019

Michael H.

Position: Director

Appointed: 14 June 1993

Resigned: 21 December 2019

Paula H.

Position: Secretary

Appointed: 11 September 1991

Resigned: 21 December 2019

Stuart R.

Position: Director

Appointed: 11 September 1991

Resigned: 18 October 2001

Andrew R.

Position: Director

Appointed: 11 September 1991

Resigned: 31 January 2000

Michael H.

Position: Secretary

Appointed: 11 September 1991

Resigned: 09 November 2001

Clare H.

Position: Secretary

Appointed: 14 August 1991

Resigned: 11 September 1991

Mark H.

Position: Director

Appointed: 14 August 1991

Resigned: 24 July 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 June 1991

Resigned: 14 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 June 1991

Resigned: 14 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1991

Resigned: 14 August 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Graypen Group Limited from Immingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graypen Group Limited

The Bridge One Graypen Way Queens Road, Immingham, Lincolnshire, DN40 1QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10333374
Notified on 21 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 21 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth18 0013 35612 604   
Balance Sheet
Cash Bank In Hand48 98541 68955 206   
Current Assets77 84266 63776 46483 45349 81442 030
Debtors28 85724 94821 258   
Reserves/Capital
Called Up Share Capital252525   
Profit Loss Account Reserve17 9013 25612 504   
Shareholder Funds18 0013 35612 604   
Other
Capital Redemption Reserve757575   
Creditors  63 86066 67420 19314 153
Creditors Due Within One Year59 84163 28163 860   
Debtors Due After One Year-275     
Net Current Assets Liabilities18 0013 35612 60416 77929 62127 877
Number Shares Allotted 2525   
Par Value Share 11   
Share Capital Allotted Called Up Paid252525   
Tangible Fixed Assets Cost Or Valuation45 55345 553    
Tangible Fixed Assets Depreciation45 55345 553    
Total Assets Less Current Liabilities18 0013 35612 60416 77929 62127 877

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st October 2022
filed on: 11th, July 2023
Free Download (6 pages)

Company search

Advertisements