About

Registered Number: 03450142
Date of Incorporation: 15/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 57 Joiners Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0AY

 

Based in Buckinghamshire, Harnam Engineering Works Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at this company. Hunjan, Rajinder Singh, Hunjan, Gurmail Singh, Hunjan, Tavinder Singh are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNJAN, Gurmail Singh 15 October 1997 15 April 2010 1
HUNJAN, Tavinder Singh 15 October 1997 15 April 2010 1
Secretary Name Appointed Resigned Total Appointments
HUNJAN, Rajinder Singh 15 October 1997 15 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 25 July 2017
SH01 - Return of Allotment of shares 18 July 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 07 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 13 February 2015
MR01 - N/A 10 September 2014
MR01 - N/A 16 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 July 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 02 April 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
RESOLUTIONS - N/A 05 January 2011
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 04 February 2008
363a - Annual Return 14 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 08 August 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
DISS40 - Notice of striking-off action discontinued 27 July 1999
363s - Annual Return 27 July 1999
GAZ1 - First notification of strike-off action in London Gazette 13 April 1999
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
CERTNM - Change of name certificate 16 January 1998
NEWINC - New incorporation documents 15 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.