Company NameHarbex (Staffordshire) Limited
DirectorAmir Yazdi
Company StatusActive - Proposal to Strike off
Company Number03551695
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NameMedialight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Amir Yazdi
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 Whitelake Avenue
Urmston
Manchester
Lancashire
M41 5QN
Secretary NameBahram Zandi
NationalityBritish
StatusCurrent
Appointed10 June 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address219
Chester Road Poynton
Stockport
Cheshire
SK12 1DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01782 283535
Telephone regionStoke-on-Trent

Location

Registered Address3.15 Hollinwood Business Centre
Albert Street
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Harbex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,036
Cash£1,718
Current Liabilities£16,401

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 October 2002Delivered on: 18 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 55/57 upper huntbach street hanley stoke-on-trent staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

16 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 July 2019Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 (1 page)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
26 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
5 June 2017Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Registered office address changed from 55-57 Upper Huntbach Street Hanley Stoke on Trent Staffordshire ST1 2BX to 66 Cross Street Sale M33 7AN on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 55-57 Upper Huntbach Street Hanley Stoke on Trent Staffordshire ST1 2BX to 66 Cross Street Sale M33 7AN on 18 October 2016 (1 page)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 June 2016Satisfaction of charge 1 in full (2 pages)
7 June 2016Satisfaction of charge 1 in full (2 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 May 2008Return made up to 23/04/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 June 2007Return made up to 23/04/07; full list of members (3 pages)
19 June 2007Return made up to 23/04/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Return made up to 23/04/06; full list of members (7 pages)
22 June 2006Return made up to 23/04/06; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 66 cross street sale cheshire M33 7AN (1 page)
14 October 2005Registered office changed on 14/10/05 from: 66 cross street sale cheshire M33 7AN (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 June 2005Return made up to 23/04/05; full list of members (7 pages)
1 June 2005Return made up to 23/04/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
18 May 2004Return made up to 23/04/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
12 May 2003Return made up to 23/04/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
29 July 2002Return made up to 23/04/02; full list of members; amend (7 pages)
29 July 2002Return made up to 23/04/02; full list of members; amend (7 pages)
13 June 2002Return made up to 23/04/02; full list of members (7 pages)
13 June 2002Return made up to 23/04/02; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 23/04/01; full list of members (7 pages)
19 April 2001Return made up to 23/04/01; full list of members (7 pages)
19 April 2001Registered office changed on 19/04/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
19 April 2001Registered office changed on 19/04/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
3 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Ad 20/03/00--------- £ si 99@1 (2 pages)
23 May 2000Ad 20/03/00--------- £ si 99@1 (2 pages)
23 May 2000Return made up to 23/04/00; full list of members (8 pages)
23 May 2000Return made up to 23/04/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 July 1999Registered office changed on 07/07/99 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
7 July 1999Registered office changed on 07/07/99 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
7 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
17 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/99
(6 pages)
25 June 1998Company name changed medialight LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed medialight LIMITED\certificate issued on 26/06/98 (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
15 June 1998Registered office changed on 15/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
23 April 1998Incorporation (10 pages)
23 April 1998Incorporation (10 pages)