About

Registered Number: 01207483
Date of Incorporation: 14/04/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: 35 Harford St, Trowbridge, Wilts, BA14 7HL

 

Established in 1975, Harford Control Ltd are based in Wilts, it has a status of "Active". Green, Clive, Green, Gillian Christine Margaret, Green, Royston Robert, Culverhouse, David John, Lucas, Ian William are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Clive 01 January 2000 - 1
GREEN, Gillian Christine Margaret 29 July 2011 - 1
GREEN, Royston Robert N/A - 1
CULVERHOUSE, David John N/A 01 June 2007 1
LUCAS, Ian William N/A 01 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH03 - Change of particulars for secretary 10 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 September 2009
363a - Annual Return 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
353 - Register of members 24 November 2008
AA - Annual Accounts 01 October 2008
MEM/ARTS - N/A 14 August 2008
CERTNM - Change of name certificate 08 August 2008
363s - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 31 October 2005
353 - Register of members 31 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 26 September 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 23 September 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 18 August 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 20 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 12 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 28 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 15 September 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 23 September 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 03 April 1991
363 - Annual Return 02 May 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 30 May 1989
363 - Annual Return 10 May 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 10 January 1987
NEWINC - New incorporation documents 14 April 1975

Mortgages & Charges

Description Date Status Charge by
Charge 17 May 1982 Fully Satisfied

N/A

Floating charge 27 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.