-
HARLOW MANUFACTURING LIMITED - Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
Company Information
- Company registration number
- 09435192
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Prince Albert House
- 20 King Street
- Maidenhead
- Berkshire
- SL6 1DT Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT UK
Management
- Managing Directors
- GORDON-SMITH, David Robyn
- HERBERT, Ian James
- HOGAN, James
- Company secretaries
- GORDON-SMITH, Emma
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-11
- Age Of Company 2015-02-11 9 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- David Robyn Gordon-Smith
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-03-25
- Last Date: 2020-02-11
-
HARLOW MANUFACTURING LIMITED Company Description
- HARLOW MANUFACTURING LIMITED is a ltd registered in United Kingdom with the Company reg no 09435192. Its current trading status is "live". It was registered 2015-02-11. It has declared SIC or NACE codes as "25990". It has 3 directors and 1 secretary.It can be contacted at Prince Albert House .
Get HARLOW MANUFACTURING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harlow Manufacturing Limited - Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
- 2015-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARLOW MANUFACTURING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-02-24) - CS01
-
change-to-a-person-with-significant-control (2020-02-20) - PSC04
-
change-to-a-person-with-significant-control (2020-07-20) - PSC04
-
appoint-person-director-company-with-name-date (2020-07-16) - AP01
-
accounts-with-accounts-type-group (2020-01-31) - AA
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-09) - MR01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-07-11) - PSC07
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
notification-of-a-person-with-significant-control (2019-03-14) - PSC01
-
cessation-of-a-person-with-significant-control (2019-03-14) - PSC07
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
-
cessation-of-a-person-with-significant-control (2019-02-13) - PSC07
-
accounts-with-accounts-type-group (2019-02-05) - AA
-
notification-of-a-person-with-significant-control (2019-07-11) - PSC01
-
appoint-person-director-company-with-name-date (2019-10-04) - AP01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-02-26) - AP03
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
-
change-person-director-company-with-change-date (2018-02-26) - CH01
-
termination-director-company-with-name-termination-date (2018-07-18) - TM01
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
change-to-a-person-with-significant-control (2018-03-16) - PSC04
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-21) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-28) - AA
-
termination-director-company-with-name-termination-date (2017-05-26) - TM01
-
appoint-person-director-company-with-name-date (2017-11-10) - AP01
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
termination-director-company-with-name-termination-date (2017-02-03) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
change-person-director-company-with-change-date (2016-03-22) - CH01
-
change-account-reference-date-company-previous-extended (2016-08-30) - AA01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-05) - MR01
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-13) - MR01
-
appoint-person-director-company-with-name-date (2015-03-11) - AP01
-
incorporation-company (2015-02-11) - NEWINC
-
change-person-director-company-with-change-date (2015-07-29) - CH01