About

Registered Number: 04602713
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14a Thorn Business Park, Rotherwas, Hereford, HR2 6JT

 

Founded in 2002, Harper Upvc Products Ltd are based in Hereford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 2 directors listed as Harper, Samantha, Harper, Samantha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Samantha 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Samantha 28 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
AA - Annual Accounts 10 December 2008
225 - Change of Accounting Reference Date 06 June 2008
CERTNM - Change of name certificate 22 May 2008
363a - Annual Return 18 December 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 30 January 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 22 December 2003
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.