About

Registered Number: 05227615
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX,

 

Harman Technology Ltd was founded on 10 September 2004 and has its registered office in Worcester in Worcestershire, it has a status of "Active". We don't know the number of employees at this business. Harman Technology Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Steven 07 February 2005 10 September 2015 1
GALLEY, Simon Roger 07 February 2005 10 September 2015 1
HARRIS, Philip, Dr 07 February 2005 23 July 2008 1
TAYLOR, Andrew Stephen 07 February 2005 30 June 2019 1
Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 13 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 April 2019
CH01 - Change of particulars for director 05 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 11 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2017
AD04 - Change of location of company records to the registered office 19 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 21 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 September 2016
AP04 - Appointment of corporate secretary 03 February 2016
AP01 - Appointment of director 22 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
AP01 - Appointment of director 21 October 2015
AD01 - Change of registered office address 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 October 2015
MR01 - N/A 28 September 2015
MR01 - N/A 28 September 2015
MR01 - N/A 28 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 24 July 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
MR04 - N/A 17 February 2014
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 13 July 2011
AUD - Auditor's letter of resignation 12 July 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 September 2008
RESOLUTIONS - N/A 25 July 2008
MEM/ARTS - N/A 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
395 - Particulars of a mortgage or charge 14 December 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
RESOLUTIONS - N/A 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
123 - Notice of increase in nominal capital 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
CERTNM - Change of name certificate 15 February 2005
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

A registered charge 10 September 2015 Outstanding

N/A

A registered charge 10 September 2015 Outstanding

N/A

All assets debenture 25 March 2011 Outstanding

N/A

Chattels mortgage 10 December 2007 Fully Satisfied

N/A

Debenture 06 September 2006 Fully Satisfied

N/A

Mortgage debenture 18 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.