About

Registered Number: 04480298
Date of Incorporation: 08/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Malton Road Garage, Pickering, North Yorkshire, YO18 7JL

 

G & N Harland Ltd was established in 2002. We don't currently know the number of employees at G & N Harland Ltd. The current directors of this business are listed as Harland, Helen Louise, Harland, Mark, Harland, Geoffrey, Harland, Nancy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Helen Louise 31 October 2014 - 1
HARLAND, Mark 31 October 2014 - 1
HARLAND, Geoffrey 18 July 2002 31 October 2014 1
HARLAND, Nancy 18 July 2002 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 04 April 2019
PSC04 - N/A 15 March 2019
CS01 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
PSC04 - N/A 24 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 April 2015
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 10 July 2013
RESOLUTIONS - N/A 18 June 2013
SH01 - Return of Allotment of shares 18 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2013
SH08 - Notice of name or other designation of class of shares 18 June 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 05 August 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 28 July 2003
225 - Change of Accounting Reference Date 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.