HARRINGTON GENERATORS INTERNATIONAL LIMITED

HARRINGTON GENERATORS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARRINGTON GENERATORS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02184794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is HARRINGTON GENERATORS INTERNATIONAL LIMITED located?

    Registered Office Address
    Power House
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRINGTON GENERATORS & POWER EQUIPMENT LTD.Oct 28, 1987Oct 28, 1987

    What are the latest accounts for HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2025
    Next Confirmation Statement DueOct 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2024
    OverdueNo

    What are the latest filings for HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Mr Thomas Paine Lindsay Burgess on Dec 02, 2024

    2 pagesCH01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    139 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Paine Lindsay Burgess as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Karl Olof Alexander Olsson as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW

    1 pagesAD02

    Termination of appointment of Nicolas Robert Louis Pitrat as a director on Oct 07, 2022

    1 pagesTM01

    Termination of appointment of Christopher David Abbott as a director on Oct 07, 2022

    1 pagesTM01

    Termination of appointment of Christian Bernard Lordereau as a director on Oct 07, 2022

    1 pagesTM01

    Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Oct 07, 2022

    1 pagesTM01

    Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on Oct 07, 2022

    1 pagesTM02

    Appointment of Ms Lorraine Dunlop as a secretary on Oct 07, 2022

    2 pagesAP03

    Appointment of Mr Riccardo Barbieri as a director on Oct 07, 2022

    2 pagesAP01

    Appointment of Mr Karl Olof Alexander Olsson as a director on Oct 07, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    31 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    65 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Christopher David Abbott on Jun 02, 2022

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Secretary
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    301570200001
    BARBIERI, Riccardo
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Director
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    EnglandItalianDirector204426890001
    BURGESS, Thomas Paine Lindsay
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritishDirector304815500002
    BARNES, Garry Elliot, Mr.
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Secretary
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    BritishAccountant261469100001
    HARRINGTON, Nadine Audrey
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    Secretary
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    British14292700003
    HEWITSON, Benjamin Peter Thexton
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Secretary
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    200671490001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    WESTLEY, Adam David Christopher
    Floor
    Colmore Plaza 20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th
    West Midlands
    United Kingdom
    Secretary
    Floor
    Colmore Plaza 20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th
    West Midlands
    United Kingdom
    182951850001
    ABBOTT, Christopher David
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritishCeo284593720002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    BritishCompany Director10167540002
    BARNES, Garry Elliot, Mr.
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritishAccountant261469100001
    CRAWFORD, Jonathon Colin Fyfe
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritishSolicitor164318930002
    DALY, Michael Owen, Mr.
    Nottingham Road
    LE11 1EX Loughborough
    Brush
    Leicestershire
    United Kingdom
    Director
    Nottingham Road
    LE11 1EX Loughborough
    Brush
    Leicestershire
    United Kingdom
    EnglandBritishAccountant113362030001
    HARRINGTON, Nadine Audrey
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    Director
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    EnglandBritishCompany Director14292700003
    HARRINGTON, Peter William
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    Director
    Yew Tree Lodge New Road
    Alderwasley
    DE56 2SQ Belper
    Derbyshire
    United KingdomBritishCompany Director14292710003
    HEWITSON, Benjamin Peter Thexton
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritishDirector214973510001
    LORDEREAU, Christian Bernard
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomFrench,BritishDirector284575870001
    MARTIN, Geoffrey Peter
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishDirector70138900002
    MORGAN, Geoffrey Damien
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritishAccountant137426690001
    OLSSON, Karl Olof Alexander
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandSwedishDirector288028600002
    PECKHAM, Simon Antony
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    Director
    Arden Road
    B49 6HN Alcester
    Precision House
    Warwickshire
    United KingdomBritishDirector105740640001
    PITRAT, Nicolas Robert Louis
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish,FrenchDirector284563830001
    RICHARDS, Matthew John
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritishDirector252554440001
    SUTTON, Richard
    The Forge Station Road
    Epworth
    DN9 1JU Doncaster
    South Yorkshire
    Director
    The Forge Station Road
    Epworth
    DN9 1JU Doncaster
    South Yorkshire
    BritishEngineer49225820001

    Who are the persons with significant control of HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Apr 19, 2016
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00111849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0