This company is commonly known as The Harris Group Limited. The company was founded 22 years ago and was given the registration number 04226074. The firm's registered office is in WEST YORKSHIRE. You can find them at 2 St Johns North, Wakefield, West Yorkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE HARRIS GROUP LIMITED |
---|---|---|
Company Number | : | 04226074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St Johns North, Wakefield, West Yorkshire, WF1 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Cawood Close, Wakefield, England, WF1 2ZE | Secretary | 18 November 2008 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 18 September 2007 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 31 May 2001 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 31 May 2001 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 20 July 2016 | Active |
Cherry Cottage, 93a Old Park Road, Leeds, LS8 1DG | Secretary | 31 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 May 2001 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 18 November 2009 | Active |
2 St Johns North, Wakefield, West Yorkshire, WF1 3QA | Director | 31 May 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 May 2001 | Active |
The Harris Group Holdings Limited | ||
Notified on | : | 14 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, St. Johns North, Wakefield, England, WF1 3QA |
Nature of control | : |
|
Mr Nicholas John Charlesworth | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 2 St Johns North, West Yorkshire, WF1 3QA |
Nature of control | : |
|
Mr Gary Francis Humphreys | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | 2 St Johns North, West Yorkshire, WF1 3QA |
Nature of control | : |
|
The Harris Partnership (Acquisitions) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, St. Johns North, Wakefield, England, WF1 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-18 | Officers | Change person secretary company with change date. | Download |
2018-04-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.