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.
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 |
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 |
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 |