Harkel Building Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-02-28
Cash in hand£4,520 -4,304%
Net Worth£63,111 +23.96%
Liabilities£1,491,404 -5.62%
Fixed Assets£132,522 +0.79%
Trade Debtors£1,426,126 +6.96%
Total assets£1,563,168 -6.03%
Shareholder's funds£63,111 +23.96%
Total liabilities£1,496,060 -5.63%

Details

Company type Private Limited Company, Dissolved
Company Number 04425913
Record last updated Friday, January 19, 2018 5:33:06 AM UTC
Official Address Premier House Bradford Road Cleckheaton West Yorkshire Bd193tt
There are 181 companies registered at this street
Locality Cleckheaton
Region Kirklees, England
Postal Code BD193TT
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

HARKEL BUILDING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42017-112018-12024-112025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 30, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 30, 2016 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jun 29, 2016 Administrator's progress report Administrator's progress report
Registry Dec 8, 2015 Administrator's progress report 7936415... Administrator's progress report 7936415...
Registry Nov 20, 2015 Administrator's progress report Administrator's progress report
Registry Nov 20, 2015 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 1, 2015 Administrator's progress report Administrator's progress report
Registry Feb 17, 2015 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Feb 11, 2015 Notice of statement of affairs Notice of statement of affairs
Registry Jan 19, 2015 Insolvency Insolvency
Registry Dec 10, 2014 Change of registered office address Change of registered office address
Registry Dec 9, 2014 Notice of administrators appointment Notice of administrators appointment
Notices Dec 5, 2014 Appointment of administrators Appointment of administrators
Registry Jul 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 13, 2014 Annual return Annual return
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry Apr 30, 2013 Annual return Annual return
Financials Dec 31, 2012 Annual accounts Annual accounts
Registry Apr 30, 2012 Annual return Annual return
Financials Nov 30, 2011 Annual accounts Annual accounts
Registry Jul 14, 2011 Annual return Annual return
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Jul 14, 2010 Annual return Annual return
Registry Jul 13, 2010 Change of registered office address Change of registered office address
Registry Jul 12, 2010 Change of particulars for director Change of particulars for director
Financials Apr 22, 2010 Amended accounts Amended accounts
Financials Mar 27, 2010 Annual accounts Annual accounts
Registry Sep 10, 2009 Resignation of a person Resignation of a person
Registry Jul 20, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 8, 2009 Annual return Annual return
Financials Feb 2, 2009 Amended accounts Amended accounts
Financials Dec 29, 2008 Annual accounts Annual accounts
Registry May 7, 2008 Annual return Annual return
Registry Jan 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 30, 2007 Annual accounts Annual accounts
Registry May 24, 2007 Annual return Annual return
Registry Mar 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 26, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 26, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 26, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 26, 2007 Resolution Resolution
Registry Feb 26, 2007 Resolution 66450611... Resolution 66450611...
Financials Nov 20, 2006 Annual accounts Annual accounts
Registry May 12, 2006 Annual return Annual return
Registry Apr 4, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 6, 2005 Annual accounts Annual accounts
Registry Jul 19, 2005 Annual return Annual return
Financials Nov 30, 2004 Annual accounts Annual accounts
Registry Aug 18, 2004 Resignation of a person Resignation of a person
Registry Aug 9, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 30, 2004 Annual return Annual return
Registry Jul 30, 2004 Varying share rights and names Varying share rights and names
Registry Jul 30, 2004 Resolution Resolution
Registry Jul 30, 2004 Resolution 1945135... Resolution 1945135...
Registry Jul 30, 2004 Resolution Resolution
Registry Jul 30, 2004 Annual return Annual return
Financials Jan 5, 2004 Annual accounts Annual accounts
Registry Dec 19, 2003 Change of accounting reference date Change of accounting reference date
Registry Dec 19, 2003 Accounts Accounts
Registry Aug 13, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 13, 2003 Resolution Resolution
Registry Aug 13, 2003 Resolution 1910009... Resolution 1910009...
Registry Aug 13, 2003 Resolution Resolution
Registry Jun 6, 2003 Annual return Annual return
Registry Jul 4, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 4, 2002 Appointment of a person Appointment of a person
Registry Jul 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 4, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 4, 2002 Resolution Resolution
Registry Jun 15, 2002 Appointment of a person Appointment of a person
Registry Jun 15, 2002 Resignation of a person Resignation of a person
Registry Jun 15, 2002 Resignation of a director Resignation of a director
Registry Jun 15, 2002 Appointment of a person Appointment of a person
Registry Jun 15, 2002 Appointment of a person 1866838... Appointment of a person 1866838...
Registry Jun 15, 2002 Resignation of a person Resignation of a person
Registry May 20, 2002 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Apr 26, 2002 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)