About

Registered Number: 05695047
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Grain Barn Long Drove, Parson Drove, Wisbech, PE13 4JT,

 

Harmony Roofing Services Ltd was founded on 02 February 2006 and are based in Wisbech, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTER, Nigel Clarence 02 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
CS01 - N/A 10 January 2020
MR01 - N/A 30 April 2019
AA - Annual Accounts 06 March 2019
AD01 - Change of registered office address 06 March 2019
MR01 - N/A 24 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 13 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
123 - Notice of increase in nominal capital 19 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
225 - Change of Accounting Reference Date 18 December 2006
CERTNM - Change of name certificate 10 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 22 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.