Company NameHarkin Hvac Limited
DirectorAnthony Patrick Harkin
Company StatusActive
Company Number04549001
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Patrick Harkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleHvac Commissioning Manager
Country of ResidenceEngland
Correspondence Address92 Western Way
Winnington
Northwich
Cheshire
CW8 4YL
Secretary NameMaria Paloma Allen
NationalityBritish
StatusCurrent
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address92 Western Way
Northwich
CW8 4YL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01606 75645
Telephone regionNorthwich

Location

Registered Address92 Western Way
Northwich
CW8 4YL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Anthony Patrick Harkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,940
Cash£5,791
Current Liabilities£14,243

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 2 weeks ago)
Next Return Due14 October 2024 (4 months, 4 weeks from now)

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 November 2018Secretary's details changed for Maria Paloma Allen on 16 December 2016 (1 page)
3 November 2018Director's details changed for Anthony Patrick Harkin on 16 December 2016 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 January 2017Registered office address changed from 107 Beach Road Hartford Cheshire CW8 3AB to 92 Western Way Northwich CW8 4YL on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 107 Beach Road Hartford Cheshire CW8 3AB to 92 Western Way Northwich CW8 4YL on 27 January 2017 (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
27 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Anthony Patrick Harkin on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Anthony Patrick Harkin on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Anthony Patrick Harkin on 1 October 2009 (2 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
2 November 2006Return made up to 30/09/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 November 2005Return made up to 30/09/05; full list of members (6 pages)
1 November 2005Return made up to 30/09/05; full list of members (6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
30 September 2002Incorporation (18 pages)
30 September 2002Incorporation (18 pages)