About

Registered Number: 03748380
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Having been setup in 1999, Harborne V.E. Ltd has its registered office in Nottingham in Nottinghamshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Jugpal, Harinder Kaur, Vallat, Benoit Jerome, Owen, John James. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUGPAL, Harinder Kaur 02 June 2008 - 1
VALLAT, Benoit Jerome 02 June 2008 - 1
OWEN, John James 06 December 2006 02 June 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 April 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 12 June 2014
AR01 - Annual Return 14 April 2014
RESOLUTIONS - N/A 14 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 08 March 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AD01 - Change of registered office address 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 16 January 2009
AA - Annual Accounts 07 January 2009
AAMD - Amended Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 27 October 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363s - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 07 November 2006
CERTNM - Change of name certificate 09 October 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 07 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 26 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 12 June 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 16 April 2000
225 - Change of Accounting Reference Date 24 February 2000
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2009 Outstanding

N/A

Debenture 26 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.