Active
Company Information for HARMONY MINERALS LIMITED
BANK HOUSE, 81 ST JUDES ROAD, ENGLEFIELD GREEN, TW20 0DF,
|
Company Registration Number
08584007
Private Limited Company
Active |
Company Name | ||
---|---|---|
HARMONY MINERALS LIMITED | ||
Legal Registered Office | ||
BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN TW20 0DF Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 08584007 | |
---|---|---|
Company ID Number | 08584007 | |
Date formed | 2013-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 03/02/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:17:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ANTHONY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JONATHAN MCLEARON |
Director | ||
ROBERT JONATHAN MCLEARON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWIGG RESOURCES LIMITED | Director | 2013-08-08 | CURRENT | 1996-11-19 | Dissolved 2016-12-13 | |
TWIGG MINERALS LIMITED | Director | 2013-08-08 | CURRENT | 2002-08-01 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | ||
Change of details for Blackdown Resources (Uk) Limited as a person with significant control on 2023-06-14 | ||
Change of details for Blackdown Resources (Uk) Limited as a person with significant control on 2023-06-14 | ||
Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14 | ||
Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Nicholas Anthony Clarke on 2020-12-07 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 04/05/19 TO 03/05/19 | |
AA01 | Previous accounting period shortened from 05/05/19 TO 04/05/19 | |
AA01 | Previous accounting period extended from 23/04/19 TO 05/05/19 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 09/04/19 | |
AA01 | Previous accounting period shortened from 24/04/18 TO 23/04/18 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
AA01 | Previous accounting period shortened from 25/04/16 TO 24/04/16 | |
AA01 | Previous accounting period shortened from 26/04/16 TO 25/04/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 27/04/15 TO 26/04/15 | |
AA01 | Previous accounting period shortened from 28/04/15 TO 27/04/15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/04/14 TO 28/04/14 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 29/04/14 | |
AA01 | Previous accounting period extended from 31/12/13 TO 30/04/14 | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEARON | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 22/08/13 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JONATHAN MCLEARON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEARON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY CLARKE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM FIRST FLOOR 6-7 QUEEN STREET LONDON EC4N 1SP UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
SH01 | 26/06/13 STATEMENT OF CAPITAL GBP 100 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARMONY MINERALS LIMITED 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. |