About

Registered Number: 05402299
Date of Incorporation: 23/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU,

 

Established in 2005, G Harrold Building Services Ltd are based in Stanford Le Hope, Essex, it's status is listed as "Active". There are 2 directors listed as Harrold, Gary, Westpfel, Ricky for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROLD, Gary 01 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WESTPFEL, Ricky 23 March 2005 24 May 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 01 June 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 03 September 2015
CERTNM - Change of name certificate 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
CERTNM - Change of name certificate 19 September 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.