About

Registered Number: 02348785
Date of Incorporation: 16/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Beckett House, 14 Billing Road, Northampton, Northants, NN1 5AW

 

Haryl (1991) Ltd was founded on 16 February 1989 and are based in Northants. This company has 3 directors listed as Fuchs, Niki, Fuchs, Caryl Ann, Fuchs, Harry, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUCHS, Niki 18 February 2020 - 1
FUCHS, Caryl Ann N/A 27 August 1997 1
FUCHS, Harry, Dr N/A 27 August 1997 1

Filing History

Document Type Date
PSC04 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 December 2017
CH03 - Change of particulars for secretary 09 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 January 2013
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 26 December 2011
SH01 - Return of Allotment of shares 23 November 2011
RESOLUTIONS - N/A 02 November 2011
MEM/ARTS - N/A 02 November 2011
CH03 - Change of particulars for secretary 11 April 2011
AR01 - Annual Return 05 April 2011
AR01 - Annual Return 02 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AP01 - Appointment of director 01 March 2011
RESOLUTIONS - N/A 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 26 September 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 27 September 1999
RESOLUTIONS - N/A 05 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 08 January 1999
AUD - Auditor's letter of resignation 06 August 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 05 November 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 06 January 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 04 January 1996
287 - Change in situation or address of Registered Office 22 September 1995
RESOLUTIONS - N/A 12 April 1995
RESOLUTIONS - N/A 12 April 1995
123 - Notice of increase in nominal capital 12 April 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 December 1994
SA - Shares agreement 09 May 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 May 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 10 January 1994
363s - Annual Return 22 December 1992
AA - Annual Accounts 18 June 1992
AA - Annual Accounts 18 June 1992
363a - Annual Return 18 June 1992
DISS40 - Notice of striking-off action discontinued 01 June 1992
GAZ1 - First notification of strike-off action in London Gazette 26 May 1992
CERTNM - Change of name certificate 05 May 1992
CERTNM - Change of name certificate 05 May 1992
AA - Annual Accounts 29 May 1991
363a - Annual Return 16 April 1991
363 - Annual Return 05 September 1990
288 - N/A 15 June 1989
288 - N/A 15 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 1989
NEWINC - New incorporation documents 16 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.