About

Registered Number: 05139441
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Crabtree Lane, High Ercall, Telford, TF6 6AP

 

Harman Warehousing Ltd was registered on 27 May 2004 and are based in Telford. This company has one director listed as Harman, Margaret Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMAN, Margaret Christine 27 May 2004 04 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 26 May 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 13 May 2019
PSC07 - N/A 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 02 June 2016
AD04 - Change of location of company records to the registered office 02 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 15 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2010
RESOLUTIONS - N/A 02 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 03 June 2008
353 - Register of members 02 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 June 2005
SA - Shares agreement 03 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
225 - Change of Accounting Reference Date 12 July 2004
395 - Particulars of a mortgage or charge 03 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
CERTNM - Change of name certificate 25 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.