Harkers Logistics Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-06-30
Trade Debtors £6,504 -10,772%
Total assets £2 0%
TANNER DEVELOPMENTS LIMITED
Company type
Private Limited Company , Active
Company Number
06749892
Record last updated
Monday, December 5, 2016 7:39:26 AM UTC
Official Address
Regional Distribution Centre Riverside Road Southwick Sunderland Sr53jg
There are 2 companies registered at this street
Locality
Southwick
Region
England
Postal Code
SR53JG
Sector
Freight transport by road
Visits
HARKERS LOGISTICS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-4 2022-12 2024-5 2024-7 2024-8 0 1 2
Searches
HARKERS LOGISTICS LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2016-3 0 1
Document Type
Publication date
Download link
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials
Dec 16, 2014
Annual accounts
Registry
Nov 18, 2014
Annual return
Registry
Mar 31, 2014
Resignation of one Director
Financials
Mar 29, 2014
Annual accounts
Registry
Nov 16, 2013
Resignation of one Accountant and one Director (a man)
Registry
Nov 15, 2013
Annual return
Financials
Mar 28, 2013
Annual accounts
Registry
Nov 21, 2012
Annual return
Registry
Jul 4, 2012
Change of registered office address
Registry
Jun 29, 2012
Two appointments: 2 men
Registry
Jun 29, 2012
Appointment of a man as Director
Registry
Jun 29, 2012
Appointment of a man as Director 6749...
Financials
Feb 10, 2012
Annual accounts
Registry
Jan 4, 2012
Annual return
Financials
Mar 31, 2011
Annual accounts
Registry
Dec 10, 2010
Annual return
Registry
Dec 10, 2010
Change of registered office address
Registry
Nov 23, 2010
Particulars of a mortgage or charge
Registry
Nov 9, 2010
Particulars of a mortgage or charge 6749...
Registry
Oct 8, 2010
Return of allotment of shares
Registry
Aug 19, 2010
Company name change
Registry
Aug 19, 2010
Change of name certificate
Registry
Aug 19, 2010
Notice of change of name nm01 - resolution
Financials
Mar 22, 2010
Annual accounts
Registry
Dec 7, 2009
Annual return
Registry
Dec 7, 2009
Change of particulars for director
Registry
Dec 5, 2008
Change of accounting reference date
Registry
Dec 5, 2008
Appointment of a man as Director
Registry
Nov 25, 2008
Resignation of a director
Registry
Nov 24, 2008
Change in situation or address of registered office
Registry
Nov 14, 2008
Two appointments: 2 men
Registry
Nov 14, 2008
Change in situation or address of registered office
Registry
Nov 14, 2008
Resignation of one Managing Director and one Director (a man)