UKBizDB.co.uk

G & R HARRIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & R Harris Limited. The company was founded 21 years ago and was given the registration number 04686785. The firm's registered office is in CHICHESTER. You can find them at Oaks Yard, Main Road Nutbourne, Chichester, West Sussex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:G & R HARRIS LIMITED
Company Number:04686785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Oaks Yard, Main Road Nutbourne, Chichester, West Sussex, PO18 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaks Farm Main Road, Nut Bourne, Chichester, PO18 8RL

Secretary05 March 2003Active
Oaks Farm Main Road, Nutbourne, Chichester, PO18 8RL

Director05 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary05 March 2003Active
Oaks Yard, Main Road Nutbourne, Chichester, United Kingdom, PO18 8RL

Director05 March 2003Active
Oaks Yard, Main Road Nutbourne, Chichester, United Kingdom, PO18 8RL

Director05 March 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director05 March 2003Active

People with Significant Control

Anthony Roy Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:United Kingdom
Address:Redwoods Farm Lane, Nutbourne, Chichester, United Kingdom, PO18 8SB
Nature of control:
  • Voting rights 25 to 50 percent
Irene Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:Redwoods Farm Lane, Nutbourne, Chichester, United Kingdom, PO18 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Anthony Harris
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Oaks Farm, Main Road, Chichester, United Kingdom, PO18 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.