Company NameHarber Investments
DirectorsBeryl Margaret Coe and Albert Henry Coe
Company StatusActive
Company Number08118589
CategoryPrivate Unlimited Company
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameBeryl Margaret Coe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Albert Henry Coe
8.33%
Ordinary
10 at £1Beryl Margaret Coe
8.33%
Ordinary
25 at £1Albert Henry Coe & Pamela Gillson
20.83%
C
25 at £1Albert Henry Coe & Pamela Gillson
20.83%
D
25 at £1Alison Blake
20.83%
A
25 at £1Pamela Gillson
20.83%
B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 July 2017Notification of Pamela Coe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Albert Henry Coe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Beryl Margaret Coe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pamela Coe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Albert Henry Coe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Beryl Margaret Coe as a person with significant control on 6 April 2016 (2 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120
(7 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120
(7 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(5 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(5 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
(5 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
(5 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester Greater Manchester M3 3AA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester Greater Manchester M3 3AA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester Greater Manchester M3 3AA on 6 March 2013 (1 page)
14 August 2012Appointment of Albert Henry Coe as a director (3 pages)
14 August 2012Appointment of Albert Henry Coe as a director (3 pages)
17 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
17 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
26 June 2012Incorporation (61 pages)
26 June 2012Incorporation (61 pages)