About

Registered Number: 04706150
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ,

 

Established in 2003, Hargold Trading Ltd have registered office in Devon. The companies directors are listed as Gold, Douglas, Gold, Patricia, Northcott, David, Mr , Northcott, Tanya Carmen. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Douglas 20 March 2003 - 1
GOLD, Patricia 20 March 2003 - 1
NORTHCOTT, David, Mr 01 November 2017 - 1
NORTHCOTT, Tanya Carmen 06 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 15 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 16 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
RESOLUTIONS - N/A 18 March 2009
CERTNM - Change of name certificate 10 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 15 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.