About

Registered Number: 06365691
Date of Incorporation: 10/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Gordano Gate Serbert Road, Portishead, Bristol, BS20 7GG

 

Having been setup in 2007, Harbourstar Ltd have registered office in Bristol. We don't currently know the number of employees at the company. Harbourstar Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Darren Paul 15 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Paul Ashley 23 May 2017 - 1
SUTTON, Michael Llewellyn 15 February 2008 23 May 2017 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 15 June 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
AA01 - Change of accounting reference date 07 April 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 September 2012
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 10 August 2011
RESOLUTIONS - N/A 26 January 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 June 2010
AR01 - Annual Return 08 October 2009
RESOLUTIONS - N/A 01 October 2009
123 - Notice of increase in nominal capital 01 October 2009
AA - Annual Accounts 10 July 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 05 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 23 February 2008
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 21 February 2008 Outstanding

N/A

Debenture 21 February 2008 Fully Satisfied

N/A

Debenture 21 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.