About

Registered Number: 04451234
Date of Incorporation: 30/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Audley House, 35 Marsh Parade, Newcastle, Staffs, ST5 1BT

 

Having been setup in 2002, Hlf Contracts Ltd are based in Newcastle, Staffs. Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Harp, David Leslie, Harp, Debra, Harp, Robert for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARP, David Leslie 30 May 2002 - 1
HARP, Debra 11 July 2002 - 1
HARP, Robert 30 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 21 May 2015
AA01 - Change of accounting reference date 20 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 07 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 06 August 2003
MISC - Miscellaneous document 01 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
225 - Change of Accounting Reference Date 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.