Company NameHarquebus International Ltd
DirectorPaul Easter
Company StatusActive
Company Number09191308
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Paul Easter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Gate
Leeds
LS20 9JA

Location

Registered Address10 Town Gate
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 July 2023 (10 months ago)
Next Return Due4 August 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 10 Town Gate Leeds LS20 9JA on 4 June 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 December 2019Director's details changed for Mr Paul Liam Easter on 4 December 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
11 April 2019Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 11 April 2019 (1 page)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)