HARRINGTON GENERATORS INTERNATIONAL LIMITED: Filings - Page 2

  • Overview

    Company NameHARRINGTON GENERATORS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02184794
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HARRINGTON GENERATORS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Brush Electrical Machines Limited as a person with significant control on Jun 18, 2021

    2 pagesPSC05

    Termination of appointment of Matthew John Richards as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Jun 18, 2021

    1 pagesTM01

    Appointment of Mr Nicolas Robert Louis Pitrat as a director on Jun 18, 2021

    2 pagesAP01

    Appointment of Mr Benjamin Peter Thexton Hewitson as a director on Jun 18, 2021

    2 pagesAP01

    Termination of appointment of Garry Elliot Barnes as a director on Jun 18, 2021

    1 pagesTM01

    Appointment of Mr Christian Bernard Lordereau as a director on Jun 18, 2021

    2 pagesAP01

    Director's details changed for Mr Christopher David Abbott on Jun 18, 2021

    2 pagesCH01

    Registered office address changed from 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on Jun 24, 2021

    1 pagesAD01

    Secretary's details changed for Benjamin Hewitson on Jun 18, 2021

    1 pagesCH03

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    3 pagesAA01

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Director's details changed for Mr Garry Elliot Barnes on Sep 12, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD03

    Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Director's details changed for Mr Matthew John Richards on Jul 09, 2019

    2 pagesCH01

    Termination of appointment of Michael Owen Daly as a director on Feb 27, 2019

    1 pagesTM01

    Confirmation statement made on Oct 11, 2018 with updates

    4 pagesCS01

    Appointment of Mr Christopher David Abbott as a director on Aug 06, 2018

    2 pagesAP01

    Appointment of Mr Michael Owen Daly as a director on Aug 06, 2018

    2 pagesAP01

    Termination of appointment of Simon Antony Peckham as a director on Jun 21, 2018

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0