Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS TRANSPORT LIMITED
Company Information for

HARRIS TRANSPORT LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
02598552
Private Limited Company
Liquidation

Company Overview

About Harris Transport Ltd
HARRIS TRANSPORT LIMITED was founded on 1991-04-05 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Harris Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRIS TRANSPORT LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TY
Other companies in SO51
 
Filing Information
Company Number 02598552
Company ID Number 02598552
Date formed 1991-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB568438693  
Last Datalog update: 2024-02-07 01:17:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARRIS TRANSPORT LIMITED
The following companies were found which have the same name as HARRIS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRIS TRANSPORT & EMPLOYMENT CONSULTANTS LIMITED THE COUNTING HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AY Active Company formed on the 1999-12-09
HARRIS TRANSPORT SOLUTIONS LIMITED 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS Dissolved Company formed on the 2011-12-09
HARRIS TRANSPORT LIMITED HILLCREST, 28, BEAUMONT CRESENT, BLACKROCK, DUBLIN. Dissolved Company formed on the 1989-06-02
HARRIS TRANSPORTATION COMPANY, LLC 3077 NW ST HELENS RD PORTLAND OR 97210 Active Company formed on the 1998-09-02
Harris Transport 2236 Magnolia st Denver CO 80207 Delinquent Company formed on the 2012-05-14
HARRIS TRANSPORTATION LLC 9850 S. KIRKWOOD RD. #110 HOUSTON Texas 77099 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-06-01
HARRIS TRANSPORT, LLC 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-10-02
HARRIS TRANSPORTATION SERVICE, INC. 178 ELON ROAD P. O. BOX 958 MADISON HEIGHTS VA 24572 Active Company formed on the 1986-09-08
HARRIS TRANSPORTATION, LLC 6277 PLATTSPRINGS RD. LEXINGTON SC 29073 Active Company formed on the 2016-02-17
HARRIS TRANSPORT & STORAGE PTY LIMITED NSW 2327 Dissolved Company formed on the 1994-05-25
HARRIS TRANSPORT PTY LTD QLD 4871 Active Company formed on the 2014-05-20
HARRIS TRANSPORT SERVICES SUMANG LANE Singapore 821227 Active Company formed on the 2008-09-13
HARRIS TRANSPORTATION PUNGGOL FIELD Singapore 823173 Dissolved Company formed on the 2009-05-07
HARRIS TRANSPORT LLC Delaware Unknown
HARRIS TRANSPORTATION INC Delaware Unknown
HARRIS TRANSPORTATION LLC 24904 SILVERSMITH DR LUTZ FL 33559 Inactive Company formed on the 2016-04-01
HARRIS TRANSPORT OF DUVAL INC 3104 HIDDEN LAKE COVE MIDDLEBURG FL 32068 Inactive Company formed on the 2014-10-27
HARRIS TRANSPORT GROUP LLC 8505 BOTTOM WOODS CIRCLE TEMPLE TERRACE FL 33637 Inactive Company formed on the 2013-12-16
HARRIS TRANSPORTATION, INC. 7501 CITRUS AVE GOLDENROD FL 32733 Inactive Company formed on the 2013-06-18
HARRIS TRANSPORT, INC. 6184 KINLOCK AVENUE SPRING HILL FL 34608 Inactive Company formed on the 1988-01-21

Company Officers of HARRIS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DEREK EDMUND HARRIS
Director 1999-07-01
GEORGE EDWIN HARRIS
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE HARRIS
Company Secretary 1991-05-23 2014-12-25
PAULINE HARRIS
Director 1991-05-23 2014-12-25
COLIN LESLIE HARRIS
Director 1991-03-23 2005-10-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-05 1991-05-23
CHETTLEBURGH'S LIMITED
Nominated Director 1991-04-05 1991-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK EDMUND HARRIS COMMODORE HAULAGE (SOUTHAMPTON) LIMITED Director 2005-11-01 CURRENT 1975-05-06 Active
GEORGE EDWIN HARRIS COMMODORE HAULAGE (SOUTHAMPTON) LIMITED Director 2005-11-01 CURRENT 1975-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Final Gazette dissolved via compulsory strike-off
2023-08-11Removal of liquidator by court order
2023-08-04Appointment of a voluntary liquidator
2022-12-17Appointment of a voluntary liquidator
2022-12-17600Appointment of a voluntary liquidator
2022-12-06LIQ10Removal of liquidator by court order
2022-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-26
2021-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-26
2021-07-14600Appointment of a voluntary liquidator
2021-07-14LIQ10Removal of liquidator by court order
2020-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-26
2019-09-07600Appointment of a voluntary liquidator
2019-08-27AM22Liquidation. Administration move to voluntary liquidation
2019-04-04AM10Administrator's progress report
2019-02-11AM02Liquidation statement of affairs AM02SOA
2018-11-13AM07Liquidation creditors meeting
2018-10-24AM03Statement of administrator's proposal
2018-10-11CH01Director's details changed for Derek Edmund Harris on 2018-10-05
2018-09-02AM01Appointment of an administrator
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM 4 Parham Drive Eastleigh Hampshire SO50 4NU
2018-04-09AD02Register inspection address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 42000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 42000
2016-04-28AR0105/04/16 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 42000
2015-04-22AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-20TM02Termination of appointment of Pauline Harris on 2014-12-25
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HARRIS
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE HARRIS
2015-01-13TM02Termination of appointment of Pauline Harris on 2014-12-25
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Fairwinds Saunders Lane Awbridge Romsey Hampshire SO51 0GP
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 42000
2014-04-22AR0105/04/14 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-04-10AR0105/04/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18SH0220/08/12 STATEMENT OF CAPITAL GBP 42000
2012-04-10AR0105/04/12 FULL LIST
2012-03-09RES16REDEMPTION OF SHARES 01/06/2011
2012-03-09SH0229/02/12 STATEMENT OF CAPITAL GBP 51000
2012-03-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-04-12AR0105/04/11 FULL LIST
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-12AD02SAIL ADDRESS CREATED
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HARRIS / 05/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWIN HARRIS / 05/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDMUND HARRIS / 05/04/2011
2011-03-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0105/04/10 FULL LIST
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-15MISCSECTION 519 CA 2006
2009-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-21363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-01363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-11363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS; AMEND
2006-08-22288bDIRECTOR RESIGNED
2006-04-24363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-11-25RES13SHAREHOLDER CONSENT 31/10/05
2005-11-25122£ IC 59000/56000 31/10/05 £ SR 3000@1=3000
2005-11-25RES13AMEND RES 19/06/96 31/10/05
2005-10-12363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS; AMEND
2005-09-08122£ SR 1000@1 15/11/02
2005-08-23363aRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS; AMEND
2005-08-23363aRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS; AMEND
2005-08-23363aRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS; AMEND
2005-08-23363aRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS; AMEND
2005-08-23363aRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS; AMEND
2005-04-07363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-08363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-08122£ IC 106000/93000 30/05/02 £ SR 13000@1=13000
2002-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-16363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-13288cDIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-25363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-01122£ IC 120000/86000 30/06/99 £ SR 34000@1=34000
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-07363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097462 Active Licenced property: FIELDHOUSES PAWSON SELF STORAGE LTD ASHTON LANE BRAITHWELL ROTHERHAM ASHTON LANE GB S66 7RL. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097462 Active Licenced property: FIELDHOUSES PAWSON SELF STORAGE LTD ASHTON LANE BRAITHWELL ROTHERHAM ASHTON LANE GB S66 7RL. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1097462 Active Licenced property: FIELDHOUSES PAWSON SELF STORAGE LTD ASHTON LANE BRAITHWELL ROTHERHAM ASHTON LANE GB S66 7RL. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212175 Active Licenced property: UNIT 4 PARHAM DRIVE AVALON EASTLEIGH GB SO50 4NU. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212175 Active Licenced property: UNIT 4 PARHAM DRIVE AVALON EASTLEIGH GB SO50 4NU. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212175 Active Licenced property: UNIT 4 PARHAM DRIVE AVALON EASTLEIGH GB SO50 4NU. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212175 Active Licenced property: UNIT 4 PARHAM DRIVE AVALON EASTLEIGH GB SO50 4NU. Correspondance address: UNIT 4 AVALON PARHAM DRIVE EASTLEIGH PARHAM DRIVE GB SO50 4NU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-08-01
Notice of 2021-05-18
Notice of 2021-05-17
Appointmen2018-08-28
Fines / Sanctions
No fines or sanctions have been issued against HARRIS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-16 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1996-06-27 Satisfied CLOSE INVOICE FINANCE LIMITED
DEBENTURE 1993-06-23 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARRIS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of HARRIS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS TRANSPORT LIMITED
Trademarks
We have not found any records of HARRIS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as HARRIS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHARRIS TRANSPORT LIMITEDEvent Date2022-08-01
 
Initiating party Event TypeNotice of
Defending partyHARRIS TRANSPORT LIMITEDEvent Date2021-05-18
 
Initiating party Event TypeNotice of
Defending partyHARRIS TRANSPORT LIMITEDEvent Date2021-05-17
 
Initiating party Event TypeAppointmen
Defending partyHARRIS TRANSPORT LIMITEDEvent Date2018-08-28
In the High Court of Justice, Business & Property Courts in Birmingham Court Number: CR-2018-8230 HARRIS TRANSPORT LIMITED (Company Number 02598552 ) Nature of Business: Transport, Storage and Communi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRIS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.