This company is commonly known as Bevan Harris Limited. The company was founded 68 years ago and was given the registration number 00552481. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.
Name | : | BEVAN HARRIS LIMITED |
---|---|---|
Company Number | : | 00552481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1955 |
End of financial year | : | 02 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB | Director | 07 November 2003 | Active |
Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB | Director | 07 November 2003 | Active |
Airedale Arthurlie Drive, Uplawmoor, G78 4AH | Secretary | - | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Secretary | 25 February 2011 | Active |
62 Lismore Place Greenlaw, Newton Mearns, Glasgow, G77 6UQ | Director | - | Active |
Airedale Arthurlie Drive, Uplawmoor, G78 4AH | Director | - | Active |
Airedale, Arthurlie Drive, Uplawmoor, G78 4AH | Director | - | Active |
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB | Director | - | Active |
Mr Richard Alan Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB |
Nature of control | : |
|
Mr Paul Bevan Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Broadlie Works, Neilston, Glasgow, Scotland, G78 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.