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.
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 |
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 |