About

Registered Number: 06496621
Date of Incorporation: 07/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 17 Riverside Close, Whittlesey, Peterborough, Cambridgeshire, PE7 1DL,

 

Based in Peterborough in Cambridgeshire, Harvest Agencies Ltd was registered on 07 February 2008, it has a status of "Active". Gibbs, Deborah Jane, Gibbs, Stephen John Perry, Dane, Sarah are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANE, Sarah 07 February 2008 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Deborah Jane 07 November 2008 - 1
GIBBS, Stephen John Perry 07 February 2008 26 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 16 March 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 27 June 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 27 October 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 21 February 2011
SH01 - Return of Allotment of shares 02 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2009
363a - Annual Return 19 March 2009
225 - Change of Accounting Reference Date 16 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.