About

Registered Number: 06136470
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Project House, Glendale Business Park, Sandycroft, Flintshire, CH5 2QP

 

Harley & Clarke Construction Ltd was registered on 05 March 2007 and are based in Sandycroft in Flintshire, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLEY, Andrew John 05 March 2007 - 1
CLARKE, Stanley 05 March 2007 19 June 2018 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 19 December 2018
PSC07 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
PSC07 - N/A 30 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 November 2013
MR04 - N/A 14 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 04 May 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 16 November 2011
SH08 - Notice of name or other designation of class of shares 04 November 2011
AP01 - Appointment of director 01 November 2011
AR01 - Annual Return 18 March 2011
SH01 - Return of Allotment of shares 15 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.