This company is commonly known as Hugh Harris Limited. The company was founded 77 years ago and was given the registration number 00416872. The firm's registered office is in CAMBERLEY. You can find them at Unit 2k Albany Park, Frimley, Camberley, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | HUGH HARRIS LIMITED |
---|---|---|
Company Number | : | 00416872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1946 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2k Albany Park, Frimley, Camberley, England, GU16 7PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2k, Albany Park, Frimley, Camberley, England, GU16 7PL | Director | 16 December 2022 | Active |
Drydown House Hound House Road, Shere, Guildford, GU5 9JG | Secretary | - | Active |
Unit 2k, Albany Park, Frimley, Camberley, England, GU16 7PL | Secretary | 01 November 2020 | Active |
30, Dorchester Court, Oriental Road, Woking, United Kingdom, GU22 7DN | Secretary | 17 January 2008 | Active |
10, Regents Court Victoria Way, Woking, United Kingdom, GU21 6AJ | Director | 17 October 2000 | Active |
22 Orchard Drive, Horsell, Woking, GU21 4BN | Director | - | Active |
Drydown House Hound House Road, Shere, Guildford, GU5 9JG | Director | - | Active |
Unit 2k, Albany Park, Frimley, Camberley, England, GU16 7PL | Director | - | Active |
Greenbanks Hook Heath Road, Woking, GU22 0QE | Director | - | Active |
61 Hamilton Court, Lammas Walk, Leighton Buzzard, LU7 8JF | Director | - | Active |
30 Dorchester Court, Oriental Road, Woking, GU22 7DN | Director | 07 January 2003 | Active |
Fresh Air Fitness Solutions Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Mr Paul Henry Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2k, Albany Park, Camberley, England, GU16 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Gazette | Gazette filings brought up to date. | Download |
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Appoint person secretary company with name date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.