HARBORD ELECTRICAL LIMITED
LIVERPOOL BERONBEECH LIMITED

Hellopages » Merseyside » Liverpool » L7 6GA

Company number 05306633
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address UNIT 1 HARBORD STREET, WAVERTREE, LIVERPOOL, MERSEYSIDE, L7 6GA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of HARBORD ELECTRICAL LIMITED are www.harbordelectrical.co.uk, and www.harbord-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.8 miles; to Kirkby Rail Station is 6 miles; to Formby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbord Electrical Limited is a Private Limited Company. The company registration number is 05306633. Harbord Electrical Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Harbord Electrical Limited is Unit 1 Harbord Street Wavertree Liverpool Merseyside L7 6ga. . JAMES, Philip is a Secretary of the company. JAMES, Mathew Edward is a Director of the company. JAMES, Philip Andrew is a Director of the company. Secretary RIGBY, Angela has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director RIGBY, Angela has been resigned. Director SHERWIN, Helen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
JAMES, Philip
Appointed Date: 01 January 2010

Director
JAMES, Mathew Edward
Appointed Date: 01 January 2010
40 years old

Director
JAMES, Philip Andrew
Appointed Date: 01 January 2010
56 years old

Resigned Directors

Secretary
RIGBY, Angela
Resigned: 01 January 2010
Appointed Date: 28 January 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 07 December 2004

Director
RIGBY, Angela
Resigned: 01 January 2010
Appointed Date: 28 January 2005
78 years old

Director
SHERWIN, Helen
Resigned: 01 January 2010
Appointed Date: 28 January 2005
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 January 2005
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Philip James
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARBORD ELECTRICAL LIMITED Events

12 Jan 2017
Confirmation statement made on 7 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 30 June 2016
11 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 30 June 2015
08 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 34 more events
08 Feb 2005
Director resigned
08 Feb 2005
New secretary appointed
08 Feb 2005
Registered office changed on 08/02/05 from: 31 corsham street london N1 6DR
28 Jan 2005
Company name changed beronbeech LIMITED\certificate issued on 28/01/05
07 Dec 2004
Incorporation

HARBORD ELECTRICAL LIMITED Charges

18 March 2005
Fixed and floating charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…