About

Registered Number: 04842774
Date of Incorporation: 23/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Uhy Hacker Young, Love Street, Chester, CH1 1QN,

 

Hargassner Uk Ltd was registered on 23 July 2003 and has its registered office in Chester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDIE, David William James 23 July 2003 02 August 2004 1
MORAY, Andrew William Rex 16 November 2006 30 April 2008 1
THORNBERRY, Eyvind Patrick 24 March 2006 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
MURTAGH, Fergal 19 June 2013 - 1
REMINGTON, Laurel 09 July 2008 19 June 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 01 July 2020
PSC07 - N/A 01 July 2020
PSC01 - N/A 01 July 2020
PSC01 - N/A 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP04 - Appointment of corporate secretary 27 March 2020
PSC07 - N/A 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AD01 - Change of registered office address 27 March 2020
PSC02 - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 27 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 02 April 2015
CERTNM - Change of name certificate 29 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AP03 - Appointment of secretary 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 23 April 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AP03 - Appointment of secretary 23 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 02 September 2008
353 - Register of members 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 03 August 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
CERTNM - Change of name certificate 03 April 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 15 July 2004
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.