Harbours Edge Ltd DORSET


Founded in 2005, Harbours Edge, classified under reg no. 05452489 is an active company. Currently registered at 6a Dover Road BH13 6DZ, Dorset the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 1st Apr 2015 Harbours Edge Ltd is no longer carrying the name International Sailing Development Solutions.

At present there are 2 directors in the the firm, namely Peter G. and Elisabeth G.. In addition one secretary - Elisabeth G. - is with the company. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Harbours Edge Ltd Address / Contact

Office Address 6a Dover Road
Office Address2 Poole
Town Dorset
Post code BH13 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452489
Date of Incorporation Fri, 13th May 2005
Industry Unlicensed restaurants and cafes
Industry Tour operator activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Peter G.

Position: Director

Appointed: 13 May 2005

Elisabeth G.

Position: Director

Appointed: 13 May 2005

Elisabeth G.

Position: Secretary

Appointed: 13 May 2005

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

Vantis Nominees Limited

Position: Corporate Director

Appointed: 13 May 2005

Resigned: 13 May 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Peter G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Valerie A. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Valerie A.

Notified on 8 October 2020
Ceased on 11 October 2021
Nature of control: significiant influence or control

Company previous names

International Sailing Development Solutions April 1, 2015
Enefco Housing June 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 19542 77111 84754 18750 260121 53633 204
Current Assets36 70545 28134 80762 11260 288124 60136 189
Debtors  20 0004 9056 948  
Net Assets Liabilities25 3074 0207 6388 6012 22219 30422 116
Property Plant Equipment6 7573 3773 0272 6772 4272 4272 427
Total Inventories5102 5102 9603 0203 0803 0652 985
Other
Accumulated Depreciation Impairment Property Plant Equipment6 76010 14010 49010 84011 09011 09011 090
Average Number Employees During Period  23222
Creditors18 15544 63830 19656 18860 493107 72416 500
Fixed Assets6 7573 3773 0272 6772 4272 4272 427
Increase From Depreciation Charge For Year Property Plant Equipment 3 380350350250  
Net Current Assets Liabilities18 5506434 6115 924-20516 87719 689
Property Plant Equipment Gross Cost13 51713 51713 51713 51713 51713 51713 517
Total Assets Less Current Liabilities25 3074 0207 6388 60162 71519 30422 116

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 13th May 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements