About

Registered Number: 08255499
Date of Incorporation: 16/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, Westside Two London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9TD,

 

Based in Hemel Hempstead, Hertfordshire, Harman Automotive Uk Ltd was setup in 2012, it's status at Companies House is "Active". There are 4 directors listed as Allen, Marcus, Groth, Frank Georg Donald, Stacey, John, Cowley, Victor Herbert for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Marcus 01 June 2017 - 1
GROTH, Frank Georg Donald 01 June 2017 - 1
STACEY, John 20 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COWLEY, Victor Herbert 16 October 2012 30 September 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2020
SH19 - Statement of capital 01 June 2020
CAP-SS - N/A 01 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 23 October 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 19 October 2017
AP01 - Appointment of director 08 June 2017
AA01 - Change of accounting reference date 08 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 19 October 2015
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 08 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 August 2013
AA01 - Change of accounting reference date 19 November 2012
SH01 - Return of Allotment of shares 12 November 2012
AP01 - Appointment of director 30 October 2012
SH01 - Return of Allotment of shares 30 October 2012
SH14 - Notice of redenomination 30 October 2012
AA01 - Change of accounting reference date 30 October 2012
NEWINC - New incorporation documents 16 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.