HARPCOURT LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF4 2HD

Company number 02395856
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address 66 HIGH STREET, DAWLEY, TELFORD, SHROPSHIRE, TF4 2HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 80 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARPCOURT LIMITED are www.harpcourt.co.uk, and www.harpcourt.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and four months. Harpcourt Limited is a Private Limited Company. The company registration number is 02395856. Harpcourt Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Harpcourt Limited is 66 High Street Dawley Telford Shropshire Tf4 2hd. The company`s financial liabilities are £318.36k. It is £103.32k against last year. The cash in hand is £98.44k. It is £32.81k against last year. And the total assets are £345.31k, which is £59.71k against last year. LOWE, Michael John is a Secretary of the company. DIXON, James Andrew Geoffrey is a Director of the company. DIXON, John Nicholas is a Director of the company. FELL, Naomi Jane is a Director of the company. LOWE, David John is a Director of the company. LOWE, Michael John is a Director of the company. LOWE, Philip Mark is a Director of the company. Secretary LOWE, David John has been resigned. Secretary LOWE, Janet Emily has been resigned. Secretary LOWE, Michael John has been resigned. Director LOWE, Janet Emily has been resigned. Director LOWE, Michael John has been resigned. Director TRANTER, Jim has been resigned. The company operates in "Other letting and operating of own or leased real estate".


harpcourt Key Finiance

LIABILITIES £318.36k
+48%
CASH £98.44k
+50%
TOTAL ASSETS £345.31k
+20%
All Financial Figures

Current Directors

Secretary
LOWE, Michael John
Appointed Date: 30 May 2008

Director
DIXON, James Andrew Geoffrey
Appointed Date: 14 June 2007
69 years old

Director
DIXON, John Nicholas
Appointed Date: 14 June 2007
62 years old

Director
FELL, Naomi Jane
Appointed Date: 08 August 2001
67 years old

Director
LOWE, David John
Appointed Date: 30 May 2009
59 years old

Director
LOWE, Michael John
Appointed Date: 30 May 2008
89 years old

Director
LOWE, Philip Mark
Appointed Date: 30 May 2008
61 years old

Resigned Directors

Secretary
LOWE, David John
Resigned: 08 May 2010
Appointed Date: 30 May 2008

Secretary
LOWE, Janet Emily
Resigned: 30 May 2008
Appointed Date: 30 July 2001

Secretary
LOWE, Michael John
Resigned: 30 July 2001

Director
LOWE, Janet Emily
Resigned: 30 May 2008
Appointed Date: 30 July 2001
87 years old

Director
LOWE, Michael John
Resigned: 30 July 2001
89 years old

Director
TRANTER, Jim
Resigned: 17 July 2001
80 years old

HARPCOURT LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 80

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 80

11 May 2015
Director's details changed for Mr James Andrew Geoffrey Dixon on 7 May 2015
...
... and 71 more events
12 Dec 1989
Registered office changed on 12/12/89 from: regis house 134 percival road enfield middlesex EN1 1QU

12 Dec 1989
Director resigned;new director appointed

12 Dec 1989
Secretary resigned;new secretary appointed

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jun 1989
Incorporation

HARPCOURT LIMITED Charges

14 July 2014
Charge code 0239 5856 0002
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 high street newport shropshire t/no SL142719…
4 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 18 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 high street newport shropshire.