HARRINGTON GENERATORS INTERNATIONAL LIMITED
Overview
Company Name | HARRINGTON GENERATORS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02184794 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
HARRINGTON GENERATORS & POWER EQUIPMENT LTD. | Oct 28, 1987 | Oct 28, 1987 |
What are the latest accounts for HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Director's details changed for Mr Thomas Paine Lindsay Burgess on Dec 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 139 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Paine Lindsay Burgess as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Karl Olof Alexander Olsson as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Termination of appointment of Nicolas Robert Louis Pitrat as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Abbott as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christian Bernard Lordereau as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||
Appointment of Ms Lorraine Dunlop as a secretary on Oct 07, 2022 | 2 pages | AP03 | ||
Appointment of Mr Riccardo Barbieri as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Karl Olof Alexander Olsson as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 31 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Christopher David Abbott on Jun 02, 2022 | 2 pages | CH01 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNLOP, Lorraine | Secretary | 245 Hammersmith Road W6 8PW London 10th Floor England | 301570200001 | |||||||
BARBIERI, Riccardo | Director | 245 Hammersmith Road W6 8PW London 10th Floor England | England | Italian | Director | 204426890001 | ||||
BURGESS, Thomas Paine Lindsay | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | Director | 304815500002 | ||||
BARNES, Garry Elliot, Mr. | Secretary | Arden Road B49 6HN Alcester Precision House Warwickshire | British | Accountant | 261469100001 | |||||
HARRINGTON, Nadine Audrey | Secretary | Yew Tree Lodge New Road Alderwasley DE56 2SQ Belper Derbyshire | British | 14292700003 | ||||||
HEWITSON, Benjamin Peter Thexton | Secretary | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | 200671490001 | |||||||
VENTRELLA, Antonio | Secretary | 21 Lady Byron Lane Knowle B93 9AT Solihull West Midlands | British,Italian | 102751250001 | ||||||
WESTLEY, Adam David Christopher | Secretary | Floor Colmore Plaza 20 Colmore Circus Queensway B4 6AT Birmingham 11th West Midlands United Kingdom | 182951850001 | |||||||
ABBOTT, Christopher David | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | Ceo | 284593720002 | ||||
BAMFORD, Neil | Director | Mires Farm Back O'The Heights Rishworth HX6 4RF Sowerby Bridge West Yorkshire | British | Company Director | 10167540002 | |||||
BARNES, Garry Elliot, Mr. | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | Accountant | 261469100001 | ||||
CRAWFORD, Jonathon Colin Fyfe | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | Solicitor | 164318930002 | ||||
DALY, Michael Owen, Mr. | Director | Nottingham Road LE11 1EX Loughborough Brush Leicestershire United Kingdom | England | British | Accountant | 113362030001 | ||||
HARRINGTON, Nadine Audrey | Director | Yew Tree Lodge New Road Alderwasley DE56 2SQ Belper Derbyshire | England | British | Company Director | 14292700003 | ||||
HARRINGTON, Peter William | Director | Yew Tree Lodge New Road Alderwasley DE56 2SQ Belper Derbyshire | United Kingdom | British | Company Director | 14292710003 | ||||
HEWITSON, Benjamin Peter Thexton | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | Director | 214973510001 | ||||
LORDEREAU, Christian Bernard | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | French,British | Director | 284575870001 | ||||
MARTIN, Geoffrey Peter | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | Director | 70138900002 | ||||
MORGAN, Geoffrey Damien | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British | Accountant | 137426690001 | ||||
OLSSON, Karl Olof Alexander | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | Swedish | Director | 288028600002 | ||||
PECKHAM, Simon Antony | Director | Arden Road B49 6HN Alcester Precision House Warwickshire | United Kingdom | British | Director | 105740640001 | ||||
PITRAT, Nicolas Robert Louis | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | England | British,French | Director | 284563830001 | ||||
RICHARDS, Matthew John | Director | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | United Kingdom | British | Director | 252554440001 | ||||
SUTTON, Richard | Director | The Forge Station Road Epworth DN9 1JU Doncaster South Yorkshire | British | Engineer | 49225820001 |
Who are the persons with significant control of HARRINGTON GENERATORS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brush Electrical Machines Limited | Apr 19, 2016 | Excelsior Road LE65 1BU Ashby-De-La-Zouch Power House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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