About

Registered Number: 02338660
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 5 The Challenge Centre, Sharps Close, Portsmouth, Hants, PO3 5RJ

 

Harford Specialised Services Ltd was registered on 24 January 1989 and are based in Portsmouth, it has a status of "Active". Clifford, James David, Clifford, Claire Elizabeth, Clifford, James William, Harvey, Angela Mary, Harvey, Thomas Edward are listed as the directors of this company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, James David 24 July 2018 - 1
CLIFFORD, James William N/A 24 July 2018 1
HARVEY, Angela Mary N/A 01 September 1999 1
HARVEY, Thomas Edward N/A 01 September 1999 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Claire Elizabeth N/A 24 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 24 July 2018
PSC01 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AP01 - Appointment of director 24 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 February 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 07 August 2003
287 - Change in situation or address of Registered Office 19 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 21 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 28 September 1993
395 - Particulars of a mortgage or charge 29 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 20 January 1993
363a - Annual Return 05 November 1991
AA - Annual Accounts 29 October 1991
287 - Change in situation or address of Registered Office 13 March 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 07 December 1990
287 - Change in situation or address of Registered Office 27 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1989
MEM/ARTS - N/A 08 June 1989
287 - Change in situation or address of Registered Office 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
CERTNM - Change of name certificate 19 May 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 16 May 1989
RESOLUTIONS - N/A 16 May 1989
123 - Notice of increase in nominal capital 16 May 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.