M Harding Services Ltd is a private limited company located at 120A Battersea Business Centre, 99-109 Lavender Hill, London SW11 5QL. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-19, this 5-year-old company is run by 1 director and 1 secretary.
Director Michael H., appointed on 16 February 2022.
Moving on to secretaries, we can name: Michael H., appointed on 16 February 2022.
The company is classified as "other cleaning services" (SIC: 81299), "combined facilities support activities" (Standard Industrial Classification: 81100).
The latest confirmation statement was filed on 2023-09-03 and the due date for the next filing is 2024-09-17. Additionally, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.
Office Address | 120a Battersea Business Centre |
Office Address2 | 99-109 Lavender Hill |
Town | London |
Post code | SW11 5QL |
Country of origin | United Kingdom |
Registration Number | 11891766 |
Date of Incorporation | Tue, 19th Mar 2019 |
Industry | Other cleaning services |
Industry | Combined facilities support activities |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Tue, 31st Dec 2024 (251 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Tue, 17th Sep 2024 (2024-09-17) |
Last confirmation statement dated | Sun, 3rd Sep 2023 |
The list of persons with significant control who own or have control over the company is made up of 7 names. As we found, there is Michael H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Richard P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Evans S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Michael H.
Notified on | 16 December 2022 |
Nature of control: |
significiant influence or control |
Richard P.
Notified on | 5 December 2021 |
Ceased on | 16 December 2022 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Evans S.
Notified on | 22 November 2021 |
Ceased on | 5 December 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors 25-50% voting rights 25-50% shares |
Tony H.
Notified on | 16 July 2021 |
Ceased on | 22 November 2021 |
Nature of control: |
significiant influence or control |
Richard P.
Notified on | 23 August 2019 |
Ceased on | 16 July 2021 |
Nature of control: |
75,01-100% shares |
Mr Richard Peprah
87 Limpsfield Avenue, Thornton Heath, CR7 6BJ, England
Legal authority | Limited Liability |
Legal form | Limited Liability |
Notified on | 23 August 2019 |
Ceased on | 16 July 2021 |
Nature of control: |
75,01-100% shares |
Theresah K.
Notified on | 19 March 2019 |
Ceased on | 23 August 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||
Current Assets | 28 | 4 706 | 1 461 | 3 223 |
Net Assets Liabilities | 1 628 | 8 766 | 10 252 | 14 323 |
Other | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 500 | 800 | 900 | 1 000 |
Average Number Employees During Period | 11 | 11 | 11 | 14 |
Creditors | 1 938 | 939 | 3 121 | 10 957 |
Fixed Assets | 782 | 767 | 688 | 516 |
Net Current Assets Liabilities | 1 910 | 3 767 | 1 660 | 7 734 |
Total Assets Less Current Liabilities | 1 128 | 4 534 | 972 | 7 218 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/09/03 filed on: 13th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy