Company number 07374843
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, UNITED KINGDOM, PE11 1TB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 9 November 2016
GBP 100
; Appointment of Mrs Cheryl Harman as a secretary on 9 November 2016. The most likely internet sites of HARKENN LIMITED are www.harkenn.co.uk, and www.harkenn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Harkenn Limited is a Private Limited Company.
The company registration number is 07374843. Harkenn Limited has been working since 14 September 2010.
The present status of the company is Active. The registered address of Harkenn Limited is Bank House Broad Street Spalding Lincolnshire United Kingdom Pe11 1tb. . HARMAN, Cheryl is a Secretary of the company. HARMAN, Jason James is a Director of the company. Director HARMAN, Jason James has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KENNEALLY, Andrew has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Director
KENNEALLY, Andrew
Resigned: 30 April 2011
Appointed Date: 14 September 2010
60 years old
Persons With Significant Control
Mr Jason James Harman
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more
HARKENN LIMITED Events
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Statement of capital following an allotment of shares on 9 November 2016
09 Nov 2016
Appointment of Mrs Cheryl Harman as a secretary on 9 November 2016
18 Oct 2016
Confirmation statement made on 14 September 2016 with updates
07 Oct 2016
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to Bank House Broad Street Spalding Lincolnshire PE11 1TB on 7 October 2016
...
... and 15 more events
11 Apr 2011
Appointment of Jason Harman as a director
23 Sep 2010
Appointment of Andrew Kenneally as a director
15 Sep 2010
Current accounting period shortened from 30 September 2011 to 31 March 2011
14 Sep 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
14 Sep 2010
Incorporation