About

Registered Number: 03834050
Date of Incorporation: 31/08/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Dukes Passage, Brighton, East Sussex, BN1 1BS

 

Harbruc Controls Ltd was founded on 31 August 1999 and are based in Brighton, East Sussex, it's status is listed as "Active". There are 3 directors listed as Piolet, Alan, Sinclair, Gary Stuart, Sinclair, Barbara Sandra for Harbruc Controls Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIOLET, Alan 31 August 1999 - 1
SINCLAIR, Gary Stuart 31 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Barbara Sandra 31 August 1999 21 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 21 July 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.