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
-
Check the company
-
UK
-
Harlow
- Company name
- HARLOW GROUP STORAGE LTD
- Company number
- 01228570
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 1975
Age - 50 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
- 72
- 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
- 45
- 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
- 41
- 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
- 97
- 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
- 95
- 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.