UKBizDB.co.uk

HUGH HARRIS LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Unit 2k Albany Park, Frimley, Camberley, England, GU16 7PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2k, Albany Park, Frimley, Camberley, England, GU16 7PL

Director16 December 2022Active
Drydown House Hound House Road, Shere, Guildford, GU5 9JG

Secretary-Active
Unit 2k, Albany Park, Frimley, Camberley, England, GU16 7PL

Secretary01 November 2020Active
30, Dorchester Court, Oriental Road, Woking, United Kingdom, GU22 7DN

Secretary17 January 2008Active
10, Regents Court Victoria Way, Woking, United Kingdom, GU21 6AJ

Director17 October 2000Active
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

Director07 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.