About

Registered Number: 03623394
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Founded in 1998, Harland Simon Ups Ltd have registered office in Milton Keynes, it's status at Companies House is "Liquidation". The company currently employs 11-20 people. This organisation has 3 directors listed as Lane, Paul, Carrington, Neil Edmond, Cox, Michael Charles. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Paul 06 November 1998 - 1
COX, Michael Charles 06 November 1998 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Neil Edmond 28 August 1998 24 August 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
RESOLUTIONS - N/A 20 March 2020
LIQ02 - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 28 March 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 07 September 2018
AA01 - Change of accounting reference date 04 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 09 September 2015
MR01 - N/A 26 February 2015
MR01 - N/A 02 February 2015
TM01 - Termination of appointment of director 22 January 2015
MR01 - N/A 19 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 11 September 2003
395 - Particulars of a mortgage or charge 02 May 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 12 November 1999
225 - Change of Accounting Reference Date 21 June 1999
395 - Particulars of a mortgage or charge 23 March 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 19 January 2015 Outstanding

N/A

Debenture 25 April 2003 Outstanding

N/A

Debenture 18 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.