Active
Company Information for HARLOW MANUFACTURING LIMITED
ALLEN HOUSE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2HJ,
|
Company Registration Number
09435192
Private Limited Company
Active |
Company Name | |
---|---|
HARLOW MANUFACTURING LIMITED | |
Legal Registered Office | |
ALLEN HOUSE EDINBURGH WAY HARLOW ESSEX CM20 2HJ | |
Company Number | 09435192 | |
---|---|---|
Company ID Number | 09435192 | |
Date formed | 2015-02-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 15:37:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA GORDON-SMITH |
||
DAVID ROBYN GORDON-SMITH |
||
JONATHAN ANTHONY GORDON-SMITH |
||
ALAN GLEN PEARCE |
||
PETER DARREN RISLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL CHARLES WILLIAM REID |
Director | ||
GARY DONALD HOLLISTER |
Director | ||
WILLIAM TIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARLOW ENGINEERING LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | In Administration/Administrative Receiver | |
EXTRINSICA GLOBAL LIMITED | Director | 2015-06-24 | CURRENT | 2010-06-23 | Active | |
HARLOW GROUP LIMITED | Director | 2015-03-27 | CURRENT | 2005-04-21 | Active | |
C B REID BUSINESS SUPPORT LIMITED | Director | 2014-04-01 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
TRUE NOMINEES LTD | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
CB REID LIMITED | Director | 2006-11-22 | CURRENT | 2003-04-01 | Active | |
HARLOW ENGINEERING LIMITED | Director | 2017-08-07 | CURRENT | 2016-03-21 | In Administration/Administrative Receiver | |
HARLOW GROUP LIMITED | Director | 2015-03-27 | CURRENT | 2005-04-21 | Active | |
CAUSEWAY SYSTEMS CONSULTANTS LIMITED | Director | 1997-05-07 | CURRENT | 1997-05-07 | Active | |
HARLOW GROUP LIMITED | Director | 2017-11-08 | CURRENT | 2005-04-21 | Active | |
KIKSTART LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active | |
SGS CARBIDE TOOL LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2017-06-13 | |
HARLOW GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2005-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for David Robyn Gordon-Smith as a person with significant control on 2024-03-12 | ||
Change of details for David Robyn Gordon-Smith as a person with significant control on 2023-10-24 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GORDON-SMITH | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES REGINALD HOGAN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/01/23 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | ||
Director's details changed for Mr James Reginald Hogan on 2023-01-20 | ||
Director's details changed for Mr Ian James Herbert on 2023-01-20 | ||
Director's details changed for Mr David Robyn Gordon-Smith on 2023-01-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS EMMA GORDON-SMITH on 2023-01-20 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EMMA GORDON-SMITH on 2023-01-20 | |
CH01 | Director's details changed for Mr James Reginald Hogan on 2023-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/23 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
PSC04 | Change of details for David Robyn Gordon-Smith as a person with significant control on 2020-04-18 | |
AP01 | DIRECTOR APPOINTED MR JAMES HOGAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094351920004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GLEN PEARCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES | |
PSC04 | Change of details for David Robyn Gordon-Smith as a person with significant control on 2020-01-03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES HERBERT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBYN GORDON-SMITH | |
PSC07 | CESSATION OF ALAN GLEN PEARCE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GLEN PEARCE | |
PSC07 | CESSATION OF DAVID ROBYN GORDON-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY GORDON-SMITH | |
PSC07 | CESSATION OF JONATHAN ANTHONY GORDON-SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094351920003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DARREN RISLEY | |
PSC04 | Change of details for Mr David Robyn Gordon-Smith as a person with significant control on 2017-02-12 | |
LATEST SOC | 16/03/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN RISLEY / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY GORDON-SMITH / 01/02/2018 | |
PSC07 | CESSATION OF DANIEL CHARLES WILLIAM REID AS A PSC | |
PSC07 | CESSATION OF GARY DONALD HOLLISTER AS A PSC | |
AP03 | Appointment of Mrs Emma Gordon-Smith as company secretary on 2018-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES WILLIAM REID | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR ALAN GLEN PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DONALD HOLLISTER | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AA01 | Previous accounting period extended from 28/02/16 TO 30/04/16 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY GORDON-SMITH / 22/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBYN GORDON-SMITH / 22/03/2016 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 20000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094351920002 | |
CH01 | Director's details changed for Mr Gary Donald Hollister on 2015-07-27 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TIMPSON | |
AP01 | DIRECTOR APPOINTED MR PETER DARREN RISLEY | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARLES WILLIAM REID | |
AP01 | DIRECTOR APPOINTED MR GARY DONALD HOLLISTER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094351920001 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANTHONY GORDON-SMITH | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 3000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARLOW MANUFACTURING LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as HARLOW MANUFACTURING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |