Warning: file_put_contents(c/c6ac0e68dac20c3adb1f7428bec4da4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
P&s Harris Limited, PL31 2AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P&S HARRIS LIMITED

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

This company is commonly known as P&s Harris Limited. The company was founded 16 years ago and was given the registration number 06542558. The firm's registered office is in BODMIN. You can find them at Racecourse Farm, , Bodmin, Cornwall. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:P&S HARRIS LIMITED
Company Number:06542558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Racecourse Farm, Bodmin, Cornwall, United Kingdom, PL31 2AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Racecourse Farm, Bodmin, United Kingdom, PL31 2AZ

Secretary25 March 2008Active
Racecourse Farm, Bodmin, United Kingdom, PL31 2AZ

Director25 March 2008Active
Racecourse Farm, Bodmin, United Kingdom, PL31 2AZ

Director25 March 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Secretary25 March 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director25 March 2008Active

People with Significant Control

Mrs Sandra Mary Harris
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Stanley Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX
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
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Change person secretary company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Officers

Change person secretary company with change date.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-10-12Address

Change registered office address company with date old address new address.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.