-
HARRIS ARCHITECTURAL ENGINEERING LIMITED - Baespoint Business Centre Rivermead Drive, Westlea, Swindon, SN5 7EX, United Kingdom
Company Information
- Company registration number
- 04971798
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Baespoint Business Centre Rivermead Drive
- Westlea
- Swindon
- SN5 7EX Baespoint Business Centre Rivermead Drive, Westlea, Swindon, SN5 7EX UK
Management
- Managing Directors
- LIVINGSTONE, Robert Murray
- Company secretaries
- LIVINGSTONE, Angela
- LIVINGSTONE, Maria
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-20
- Dissolved on
- 2020-02-04
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr Mark John Livingstone
- Mrs Angela Livingstone
- Mr Robert Murray Livingstone
- Mrs Maria Suzanne Livingstone
- Mrs Angela Livingstone
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ST JAMES PARADE (38) LIMITED
- Filing of Accounts
- Due Date: 2014-07-31
- Last Date: 2018-10-31
- Last Return Made Up To:
- 2012-11-20
-
HARRIS ARCHITECTURAL ENGINEERING LIMITED Company Description
- HARRIS ARCHITECTURAL ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 04971798. Its current trading status is "closed". It was registered 2003-11-20. It was previously called ST JAMES PARADE (38) LIMITED. It has declared SIC or NACE codes as "25990". It has 1 director and 2 secretaries. The latest accounts are filed up to 2018-10-31. The latest annual return was filed up to 2012-11-20.It can be contacted at Baespoint Business Centre Rivermead Drive .
Get HARRIS ARCHITECTURAL ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harris Architectural Engineering Limited - Baespoint Business Centre Rivermead Drive, Westlea, Swindon, SN5 7EX, United Kingdom
Did you know? kompany provides original and official company documents for HARRIS ARCHITECTURAL ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-02-04) - GAZ2(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-30) - AA
-
gazette-notice-voluntary (2019-11-19) - GAZ1(A)
-
dissolution-application-strike-off-company (2019-11-06) - DS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-14) - AA
-
mortgage-satisfy-charge-full (2017-06-23) - MR04
-
mortgage-charge-whole-release-with-charge-number (2017-05-23) - MR05
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
termination-director-company-with-name-termination-date (2016-07-25) - TM01
-
appoint-person-director-company-with-name-date (2016-08-01) - AP01
-
confirmation-statement-with-updates (2016-11-23) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-20) - MR01
-
appoint-person-director-company-with-name-date (2015-10-21) - AP01
-
appoint-person-secretary-company-with-name-date (2015-10-21) - AP03
-
termination-director-company-with-name-termination-date (2015-10-21) - TM01
-
termination-secretary-company-with-name-termination-date (2015-10-21) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-16) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
mortgage-satisfy-charge-full (2014-01-21) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-06) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-23) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-29) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-21) - AA
-
legacy (2007-01-02) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-03-23) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-01-19) - AA
-
legacy (2005-10-21) - 288a
-
legacy (2005-12-21) - 363a
-
legacy (2005-10-27) - 395
keyboard_arrow_right 2004
-
legacy (2004-11-29) - 363s
-
legacy (2004-06-08) - 395
-
legacy (2004-03-29) - 88(2)R
-
legacy (2004-03-29) - 225
-
legacy (2004-03-29) - 287
-
legacy (2004-03-29) - 288b
-
legacy (2004-03-29) - 288a
-
certificate-change-of-name-company (2004-03-25) - CERTNM
keyboard_arrow_right 2003
-
incorporation-company (2003-11-20) - NEWINC