Company NameHarlech Ppm Limited
Company StatusActive
Company Number10094154
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Amanda Julie Ann Kent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Dominic Karl Kristian Blakey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Kingston Road
Leatherhead
KT22 7LU
Director NameMr Michael David Trachtenberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameMrs Anjani Kumar
StatusCurrent
Appointed05 February 2024(7 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr David Hillel Berkowitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address99 Park Avenue 10th Floor
New York 10016
New York
United States
Director NameMr Edward Lawrence Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrunswick House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7LU

Location

Registered Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 23 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (19 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page)
10 June 2019Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page)
15 May 2019Accounts for a small company made up to 31 December 2018 (17 pages)
23 April 2019Registration of charge 100941540001, created on 18 April 2019 (23 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 July 2018Director's details changed for Mr Michael David Trachtenberg on 10 July 2018 (2 pages)
11 May 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (16 pages)
18 May 2017Full accounts made up to 31 December 2016 (16 pages)
28 April 2017Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to Brunswick House Regent Park 299 Kingston Road Leatherhead KT22 7LU on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to Brunswick House Regent Park 299 Kingston Road Leatherhead KT22 7LU on 28 April 2017 (1 page)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 1
(26 pages)
31 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 1
(26 pages)