Check the

HARLOW GROUP STORAGE LTD

Company
HARLOW GROUP STORAGE LTD (01228570)

HARLOW GROUP STORAGE

Phone: 01279 419 045
C rating

ABOUT HARLOW GROUP STORAGE LTD

We are a privately owned company…

We are also a highly experienced team with expertise in finance, distribution, retail and most importantly, logistics.

We invest heavily in our staff, equipment and facilities to ensure the very highest standards of service, fully backed by proven business processes.

We will control, and closely monitor your stock, documentation, components and products, and actively support your supply chain via temperature controlled warehousing with round the clock surveillance and no hidden costs.

We are Harlow Group Storage, and we deliver Better logistics.

KEY FINANCES

Year
2016
Assets
£595.19k ▲ £19.12k (3.32 %)
Cash
£263.44k ▲ £56.23k (27.14 %)
Liabilities
£1558.56k ▼ £-279.76k (-15.22 %)
Net Worth
£-963.37k ▼ £-1539.44k (-267.23 %)

REGISTRATION INFO

Company name
HARLOW GROUP STORAGE LTD
Company number
01228570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.harlowgroupstorage.co.uk
Phones
01279 419 045
01279 426 575
Registered Address
MARDEN HOUSE BARROWS ROAD,
THE PINNACLES,
HARLOW,
ESSEX,
CM19 5FD

ECONOMIC ACTIVITIES

52103
Operation of warehousing and storage facilities for land transport activities

LAST EVENTS

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100
05 May 2016
Termination of appointment of Linda Maxwell as a secretary on 5 May 2016

CHARGES

30 October 2003
Status
Outstanding
Delivered
8 November 2003
Persons entitled
Barclays Bank PLC
Description
Unit a, harlow, essex.

30 October 2003
Status
Satisfied on 10 May 2012
Delivered
8 November 2003
Persons entitled
Dencora (Harlow) Limited
Description
Unit a new horizon business centre, the pinnacles, harlow…

14 October 2003
Status
Outstanding
Delivered
18 October 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 November 2002
Status
Satisfied on 29 May 2012
Delivered
7 December 2002
Persons entitled
International Lamps Limited
Description
The amount standing to the credit of a bank account number…

29 November 1991
Status
Satisfied on 23 December 2002
Delivered
10 December 1991
Persons entitled
Barclays Bank PLC
Description
Artic house, riverway, harlow, essex. Title no EX375523.

25 April 1991
Status
Satisfied on 23 December 2002
Delivered
14 May 1991
Persons entitled
Barclays Bank PLC
Description
Denmar house, site of proposed warehouse at the rear of…

19 November 1987
Status
Satisfied on 23 December 2002
Delivered
8 December 1987
Persons entitled
Barclays Bank PLC
Description
Unit 5 over industrial estate over cambridgeshire.

19 November 1987
Status
Satisfied on 23 December 2002
Delivered
8 December 1987
Persons entitled
Barclays Bank PLC
Description
Unit 15 over industrial estate over cambridgeshire.

30 November 1982
Status
Satisfied on 23 December 2002
Delivered
10 December 1982
Persons entitled
Barclays Bank PLC
Description
One acre of land at templefields harlow essex together with…

See Also


Last update 2018

HARLOW GROUP STORAGE LTD DIRECTORS

Anthony Andrew Sando

  Acting
Appointed
04 April 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Mandeville, Yewlands, Hoddesdon, Hertfordshire, EN11 8BX
Name
SANDO, Anthony Andrew

James Anthony Sando

  Acting
Appointed
26 January 2012
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
67 Meadway, Hoddesdon, Hertfordshire, England, EN11 8AS
Country Of Residence
England
Name
SANDO, James Anthony

Ryan Andrew Sando

  Acting
Appointed
26 January 2012
Occupation
Director
Role
Director
Age
40
Nationality
British
Address
22 Clarence Lodge, Taverners Way, Hoddesdon, Hertfordshire, England, EN11 8TH
Country Of Residence
England
Name
SANDO, Ryan Andrew

Jennifer Harvey

  Resigned
Resigned
15 August 1994
Role
Secretary
Address
112 Churchfield, Harlow, Essex, CM20 3DF
Name
HARVEY, Jennifer

Linda Maxwell

  Resigned
Appointed
06 April 2004
Resigned
05 May 2016
Role
Secretary
Nationality
British
Address
Black Cottage, Butlers Hall Lane Thorley, Bishops Stortford, Hertfordshire, CM23 4BL
Name
MAXWELL, Linda

Tony Reginald Pomfret

  Resigned
Appointed
29 May 2001
Resigned
06 April 2004
Role
Secretary
Address
Sondorena, The Street Sheering, Bishops Stortford, Hertfordshire, CM22 7LU
Name
POMFRET, Tony Reginald

Anthony Andrew Sando

  Resigned
Appointed
15 November 1995
Resigned
19 February 1997
Role
Secretary
Address
2 Badminton Place, Broxbourne, Hertfordshire, EN10 7PA
Name
SANDO, Anthony Andrew

Margaret Elizabeth Sando

  Resigned
Appointed
19 February 1997
Resigned
29 May 2001
Role
Secretary
Address
33 Carnaby Road, Broxbourne, Hertfordshire, EN10 7EG
Name
SANDO, Margaret Elizabeth

Margaret Elizabeth Sando

  Resigned
Appointed
15 August 1994
Resigned
15 November 1995
Role
Secretary
Address
Ashtons 3 The Rowans, Park Lane, Broxbourne, Hertfordshire, EN10 7PQ
Name
SANDO, Margaret Elizabeth

Dennis Max Atherley Sando

  Resigned
Resigned
04 April 2003
Occupation
Director
Role
Director
Age
96
Nationality
British
Address
33 Carnaby Road, Broxbourne, Hertfordshire, EN10 7EG
Name
SANDO, Dennis Max Atherley

Margaret Elizabeth Sando

  Resigned
Resigned
04 April 2003
Occupation
Director
Role
Director
Age
94
Nationality
British
Address
33 Carnaby Road, Broxbourne, Hertfordshire, EN10 7EG
Name
SANDO, Margaret Elizabeth

REVIEWS


Check The Company
Normal according to the company’s financial health.