About

Registered Number: 06267730
Date of Incorporation: 04/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Wrabness Hall Church Road, Wrabness, Manningtree, CO11 2TQ,

 

Based in Manningtree, Harwich Investments Ltd was registered on 04 June 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Acton, Mary Lynne, Taylor, Michael Patrick are listed as directors of Harwich Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Michael Patrick 04 June 2007 11 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ACTON, Mary Lynne 11 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 31 March 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 15 June 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 21 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 02 April 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 28 August 2008
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2015 Outstanding

N/A

Debenture 04 September 2007 Outstanding

N/A

Legal mortgage 28 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.