HARPERS MOTORCYCLE ACCESSORIES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1BN

Company number 03911669
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address VICTORIA HOUSE, 50 ALEXANDRA STREET, SOUTHEND ON SEA, ESSEX, SS1 1BN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of HARPERS MOTORCYCLE ACCESSORIES LIMITED are www.harpersmotorcycleaccessories.co.uk, and www.harpers-motorcycle-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Harpers Motorcycle Accessories Limited is a Private Limited Company. The company registration number is 03911669. Harpers Motorcycle Accessories Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Harpers Motorcycle Accessories Limited is Victoria House 50 Alexandra Street Southend On Sea Essex Ss1 1bn. The company`s financial liabilities are £15.16k. It is £-0.17k against last year. And the total assets are £84.11k, which is £10.94k against last year. WEDGE, Sandra is a Secretary of the company. WEDGE, Daniel Edward is a Director of the company. WEDGE, Sandra is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director HARPER, Philip has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


harpers motorcycle accessories Key Finiance

LIABILITIES £15.16k
-2%
CASH n/a
TOTAL ASSETS £84.11k
+14%
All Financial Figures

Current Directors

Secretary
WEDGE, Sandra
Appointed Date: 21 January 2000

Director
WEDGE, Daniel Edward
Appointed Date: 01 April 2002
49 years old

Director
WEDGE, Sandra
Appointed Date: 21 January 2000
78 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
HARPER, Philip
Resigned: 01 December 2015
Appointed Date: 21 January 2000
80 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mr Daniel Edward Wedge
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

HARPERS MOTORCYCLE ACCESSORIES LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Satisfaction of charge 1 in full
09 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

12 Dec 2015
Termination of appointment of Philip Harper as a director on 1 December 2015
...
... and 60 more events
09 Mar 2000
New secretary appointed;new director appointed
09 Mar 2000
New director appointed
09 Mar 2000
Accounting reference date extended from 31/01/01 to 31/03/01
09 Mar 2000
Registered office changed on 09/03/00 from: highstone information servies highstone house 165 high street barnet hertfordshire EN5 5SU
21 Jan 2000
Incorporation

HARPERS MOTORCYCLE ACCESSORIES LIMITED Charges

27 November 2000
Mortgage debenture
Delivered: 28 November 2000
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…