Company NameDavid Harcourt Ltd
DirectorDavid Harcourt
Company StatusActive
Company Number06762949
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Harcourt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12a Fairfeild Road
Brentwood
Essex
CM14 4LR
Secretary NameMr Victor Albert Malcolm Bellingham
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCheriton School Lane
Ufford
Woodbridge
Suffolk
IP13 6DX

Location

Registered AddressLaingsmead Farm Steeple Road
Mayland
Chelmsford
CM3 6BB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMayland
WardMayland
Built Up AreaMayland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Harcourt
100.00%
Ordinary

Financials

Year2014
Net Worth£867
Cash£435
Current Liabilities£4,527

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 December 2022 (1 year, 5 months ago)
Next Return Due16 December 2023 (overdue)

Filing History

14 February 2023Compulsory strike-off action has been discontinued (1 page)
11 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
11 February 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
8 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
4 February 2022Compulsory strike-off action has been discontinued (1 page)
3 February 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
17 December 2017Micro company accounts made up to 28 February 2017 (7 pages)
17 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 June 2017Registered office address changed from 11 Fanton Hall Arterial Road Arterial Road Wickford Essex (Ess) SS12 9JF United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 11 Fanton Hall Arterial Road Arterial Road Wickford Essex (Ess) SS12 9JF United Kingdom to Laingsmead Farm Steeple Road Mayland Chelmsford CM3 6BB on 2 June 2017 (1 page)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from 12a Fairfeild Road Brentwood Essex CM14 4LR to 11 Fanton Hall Arterial Road Arterial Road Wickford Essex (Ess) SS12 9JF on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 12a Fairfeild Road Brentwood Essex CM14 4LR to 11 Fanton Hall Arterial Road Arterial Road Wickford Essex (Ess) SS12 9JF on 2 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 July 2015Termination of appointment of Victor Albert Malcolm Bellingham as a secretary on 30 June 2015 (1 page)
5 July 2015Termination of appointment of Victor Albert Malcolm Bellingham as a secretary on 30 June 2015 (1 page)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
20 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 October 2014Secretary's details changed for Mr Victor Albert Malcolm Bellingham on 29 October 2014 (1 page)
31 October 2014Secretary's details changed for Mr Victor Albert Malcolm Bellingham on 29 October 2014 (1 page)
13 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
26 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 February 2012Amended accounts made up to 28 February 2011 (18 pages)
29 February 2012Amended accounts made up to 28 February 2011 (18 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
3 January 2011Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
3 January 2011Current accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
31 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Registered office address changed from 12a Fairfield Road Brentwood Essex CM14 4LR United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 12a Fairfield Road Brentwood Essex CM14 4LR United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 12a Fairfield Road Brentwood Essex CM14 4LR United Kingdom on 4 February 2010 (1 page)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Victor Albert Malcolm Bellingham on 2 December 2009 (1 page)
12 January 2010Secretary's details changed for Victor Albert Malcolm Bellingham on 2 December 2009 (1 page)
12 January 2010Director's details changed for Mr David Harcourt on 2 December 2009 (2 pages)
12 January 2010Secretary's details changed for Victor Albert Malcolm Bellingham on 2 December 2009 (1 page)
12 January 2010Director's details changed for Mr David Harcourt on 2 December 2009 (2 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr David Harcourt on 2 December 2009 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 12A fairfeid road brentwood essex CM14 4LR united kingdom (1 page)
3 December 2008Registered office changed on 03/12/2008 from 12A fairfeid road brentwood essex CM14 4LR united kingdom (1 page)
2 December 2008Incorporation (15 pages)
2 December 2008Incorporation (15 pages)