About

Registered Number: 02744922
Date of Incorporation: 04/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Prydwen Road, Swansea Industrial Estate, Fforestfach, Swansea, SA5 4HN

 

Based in Fforestfach, Swansea, Harcourt Litho Ltd was founded on 04 September 1992, it has a status of "Active". There are 6 directors listed for this business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARCOURT, Ian St John 04 September 1992 - 1
ASTINS, Steven John 15 June 2011 01 December 2018 1
PUGH, Michael Wayne 16 September 2016 23 April 2019 1
SYDNEY, John 04 September 1992 21 September 2000 1
TREDWELL, Marcus Peter 16 September 2016 01 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Juliet 04 September 1992 25 June 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM02 - Termination of appointment of secretary 25 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AA - Annual Accounts 30 June 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 27 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 22 May 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 14 January 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 06 July 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 02 July 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 17 March 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 08 July 2003
AAMD - Amended Accounts 29 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 26 September 2001
169 - Return by a company purchasing its own shares 17 May 2001
AA - Annual Accounts 17 April 2001
169 - Return by a company purchasing its own shares 02 April 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 23 January 2000
AAMD - Amended Accounts 07 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 25 July 1994
363a - Annual Return 26 November 1993
395 - Particulars of a mortgage or charge 16 September 1993
287 - Change in situation or address of Registered Office 15 April 1993
RESOLUTIONS - N/A 03 December 1992
NEWINC - New incorporation documents 04 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2016 Outstanding

N/A

Legal assignment of contract monies 03 October 2012 Outstanding

N/A

Debenture 24 September 2012 Outstanding

N/A

Supplemental chattel mortgage 30 April 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 May 2005 Outstanding

N/A

Fixed and floating charge 15 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.