About

Registered Number: 00706643
Date of Incorporation: 27/10/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: Hammond Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1PQ

 

Having been setup in 1961, Harfield Components Ltd has its registered office in Stockport, Cheshire, it has a status of "Active". The company is VAT Registered in the UK. The current directors of this company are listed as Cooper, Joanna, Harrop, Barbara, Harrop, Keith Graham, Hindley, Katherine Hilary, Macdonald, William Richard, Harrison, Charles David, Harrop, Edith Margaret, Harrop, Ernest, Harrop, Harvey Ernest in the Companies House registry. 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
HARROP, Barbara 30 July 2018 - 1
HARROP, Keith Graham N/A - 1
HINDLEY, Katherine Hilary 01 January 2013 - 1
MACDONALD, William Richard 18 December 2007 - 1
HARRISON, Charles David N/A 31 May 2018 1
HARROP, Edith Margaret N/A 09 January 1995 1
HARROP, Ernest N/A 02 January 1996 1
HARROP, Harvey Ernest N/A 02 November 1997 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Joanna 26 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC07 - N/A 18 February 2020
RESOLUTIONS - N/A 10 February 2020
SH03 - Return of purchase of own shares 07 February 2020
SH06 - Notice of cancellation of shares 06 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 15 June 2018
CH01 - Change of particulars for director 24 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 21 August 2017
SH01 - Return of Allotment of shares 07 April 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 12 June 2015
CH01 - Change of particulars for director 16 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 11 January 2013
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 31 August 2010
SH01 - Return of Allotment of shares 27 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
RESOLUTIONS - N/A 28 November 2008
123 - Notice of increase in nominal capital 28 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 22 October 2004
AUD - Auditor's letter of resignation 22 October 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 07 October 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 16 September 1996
288 - N/A 14 June 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 01 August 1995
288 - N/A 19 June 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 23 September 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 08 October 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 14 September 1988
363 - Annual Return 14 September 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
CERTNM - Change of name certificate 08 May 1962
NEWINC - New incorporation documents 27 October 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.