About

Registered Number: 05384510
Date of Incorporation: 07/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Ty Ferlon, Bridgend Road, Llanharan, Rct, CF72 9RD,

 

Founded in 2005, Haran Roofing Ltd has its registered office in Llanharan in Rct, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Huw 07 March 2005 23 December 2008 1
WILLIAMS, Alun Gareth 07 March 2005 18 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 13 September 2018
PSC04 - N/A 13 September 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 07 September 2017
PSC07 - N/A 16 August 2017
SH06 - Notice of cancellation of shares 24 July 2017
SH03 - Return of purchase of own shares 24 July 2017
AA - Annual Accounts 03 July 2017
RESOLUTIONS - N/A 27 June 2017
MR01 - N/A 26 April 2017
CS01 - N/A 17 March 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 03 August 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 15 March 2011
CERTNM - Change of name certificate 21 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
395 - Particulars of a mortgage or charge 17 May 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Outstanding

N/A

Legal charge 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.