About

Registered Number: 02415120
Date of Incorporation: 21/08/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Having been setup in 1989, Harrier Pneumatics Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Williams, Peter John, Williams, Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Peter John N/A - 1
WILLIAMS, Gareth N/A 28 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 August 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 August 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 22 January 2016
MR04 - N/A 25 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 June 2011
AP01 - Appointment of director 23 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 26 January 2006
AAMD - Amended Accounts 19 December 2005
AA - Annual Accounts 03 November 2005
AUD - Auditor's letter of resignation 21 September 2005
363a - Annual Return 27 January 2005
AA - Annual Accounts 15 October 2004
363a - Annual Return 08 February 2004
AA - Annual Accounts 01 September 2003
RESOLUTIONS - N/A 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
363a - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 20 March 2002
363a - Annual Return 25 January 2002
AA - Annual Accounts 20 March 2001
225 - Change of Accounting Reference Date 22 February 2001
363a - Annual Return 05 January 2001
395 - Particulars of a mortgage or charge 07 December 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 11 April 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 26 January 1999
363a - Annual Return 24 January 1999
363a - Annual Return 15 January 1998
AA - Annual Accounts 14 January 1998
363a - Annual Return 08 January 1997
AA - Annual Accounts 08 January 1997
363x - Annual Return 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 12 January 1996
363x - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
AA - Annual Accounts 15 April 1994
363x - Annual Return 14 January 1994
AA - Annual Accounts 30 March 1993
363x - Annual Return 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1992
AA - Annual Accounts 13 April 1992
363x - Annual Return 06 January 1992
AA - Annual Accounts 30 April 1991
395 - Particulars of a mortgage or charge 18 February 1991
363 - Annual Return 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
288 - N/A 01 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1989
395 - Particulars of a mortgage or charge 10 October 1989
288 - N/A 07 September 1989
288 - N/A 30 August 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 November 2000 Outstanding

N/A

Debenture 30 January 1991 Outstanding

N/A

Fixed and floating charge 08 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.