About

Registered Number: 03943245
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2a Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW,

 

Harcon Services Ltd was registered on 09 March 2000 and has its registered office in West Midlands, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. 11-20 people are employed by the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 15 October 2019
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 15 April 2018
MR04 - N/A 22 March 2018
MR01 - N/A 22 December 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 01 November 2016
RESOLUTIONS - N/A 29 July 2016
MA - Memorandum and Articles 29 July 2016
MR01 - N/A 26 July 2016
MR04 - N/A 09 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 November 2015
MR01 - N/A 10 November 2015
AD01 - Change of registered office address 13 August 2015
AA01 - Change of accounting reference date 13 August 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 16 January 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 03 December 2003
287 - Change in situation or address of Registered Office 26 June 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 22 May 2001
225 - Change of Accounting Reference Date 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 16 January 2001
395 - Particulars of a mortgage or charge 12 December 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

A registered charge 06 November 2015 Outstanding

N/A

Mortgage debenture 01 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.