Company Information for HAROLD GEORGE LTD
SUITE 0374, UNIT D3 MOD VILLAGE BARON WAY, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4BU,
|
Company Registration Number
05769016
Private Limited Company
Active |
Company Name | |
---|---|
HAROLD GEORGE LTD | |
Legal Registered Office | |
SUITE 0374, UNIT D3 MOD VILLAGE BARON WAY KINGMOOR BUSINESS PARK CARLISLE CA6 4BU Other companies in SM2 | |
Company Number | 05769016 | |
---|---|---|
Company ID Number | 05769016 | |
Date formed | 2006-04-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 04/04/2016 | |
Return next due | 02/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB870132450 |
Last Datalog update: | 2024-03-05 14:18:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAROLD GEORGE PROPERTIES, LLC | 7014 13TH AVENUE SUITE 202 Orange BROOKLYN NY 11228 | Active | Company formed on the 2017-05-11 | |
HAROLD GEORGE COMPANY | California | Unknown | ||
HAROLD GEORGE CONSULTING INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA BRADLEY | |
AP03 | Appointment of Ms Tina Bradley as company secretary on 2022-02-17 | |
AP01 | DIRECTOR APPOINTED MS TINA BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA ETGART | |
TM02 | Termination of appointment of Nichola Etgart on 2022-02-17 | |
PSC07 | CESSATION OF NICHOLA ETGART AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NICHOLA ETGART | |
PSC04 | Change of details for Miss Nichola Etgart as a person with significant control on 2020-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/07/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS NICHOLA ETGART on 2019-05-01 | |
PSC04 | Change of details for Miss Nichola Etgart as a person with significant control on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM Hampton House High Street East Grinstead RH19 3AW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/18 FROM Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA POPPING on 2017-02-10 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA POPPING on 2015-02-20 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terry Popping on 2012-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA POPPING on 2012-11-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terry Popping on 2011-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA POPPING on 2011-10-10 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY POPPING / 03/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA POPPING / 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2012-07-01 | £ 53,815 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 60,143 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAROLD GEORGE LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 130 |
Cash Bank In Hand | 2011-07-01 | £ 4,908 |
Current Assets | 2012-07-01 | £ 8,671 |
Current Assets | 2011-07-01 | £ 24,392 |
Debtors | 2012-07-01 | £ 8,000 |
Debtors | 2011-07-01 | £ 17,708 |
Fixed Assets | 2012-07-01 | £ 3,440 |
Fixed Assets | 2011-07-01 | £ 5,946 |
Shareholder Funds | 2012-07-01 | £ 38,441 |
Shareholder Funds | 2011-07-01 | £ 29,805 |
Stocks Inventory | 2012-07-01 | £ 541 |
Stocks Inventory | 2011-07-01 | £ 1,776 |
Tangible Fixed Assets | 2012-07-01 | £ 3,440 |
Tangible Fixed Assets | 2011-07-01 | £ 5,946 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as HAROLD GEORGE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |