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

EC HARRIS (UK) LIMITED

ARCADIS HOUSE, 34 YORK WAY, LONDON, N1 9AB,
Company Registration Number
05013681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ec Harris (uk) Ltd
EC HARRIS (UK) LIMITED was founded on 2004-01-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ec Harris (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EC HARRIS (UK) LIMITED
 
Legal Registered Office
ARCADIS HOUSE
34 YORK WAY
LONDON
N1 9AB
Other companies in N1
 
Previous Names
EC HARRIS HOLDCO LIMITED21/09/2015
ARCADIS (UK) LIMITED17/09/2015
ARCADIS NAME HOLDCO LIMITED19/03/2014
ARCADIS GULF LIMITED20/07/2012
AYH LIMITED11/12/2009
HOMOLA AYH LIMITED16/09/2008
Filing Information
Company Number 05013681
Company ID Number 05013681
Date formed 2004-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 19:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EC HARRIS (UK) 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.

Company Officers of EC HARRIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2013-01-02
ANNE ROSEMARY CLARK
Director 2016-01-01
MARK ALLAN COWLARD
Director 2018-03-21
PETER VINCENT MADDEN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GEOFFREY BROOKES
Director 2014-03-01 2018-03-21
KEITH LAWRENCE BROOKS
Director 2015-01-01 2016-02-29
PHILIP ANTHONY YOUELL
Director 2013-01-11 2015-01-01
TIMOTHY NEAL
Director 2012-10-25 2014-03-01
ANDREW PETER SMITH
Company Secretary 2007-11-22 2013-01-11
ANDREW PETER SMITH
Director 2012-07-12 2013-01-11
MICHAEL DENNIS CARROLL
Director 2011-07-04 2012-10-15
DARREN ROY BARRETT
Director 2011-07-04 2012-07-15
PETER JOHN VINCE
Director 2009-02-12 2011-07-31
NIGEL STUART MAIDMENT
Director 2004-01-13 2009-10-31
THOMAS MARTIN VOGT
Director 2004-01-13 2009-10-31
SIMON JOHN LAWLER
Director 2004-01-13 2009-02-27
TONY BONNAR
Director 2004-01-13 2008-01-15
TONY BONNAR
Company Secretary 2004-01-13 2007-11-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-13 2004-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ROSEMARY CLARK CORPORATE PROPERTY ADVISERS LIMITED Director 2016-01-01 CURRENT 2009-05-29 Liquidation
ANNE ROSEMARY CLARK ARCADIS ASSET MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2010-12-22 Liquidation
ANNE ROSEMARY CLARK CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2016-01-01 CURRENT 2002-02-25 Liquidation
ANNE ROSEMARY CLARK ARNOLD PROJECT SERVICES LIMITED Director 2016-01-01 CURRENT 1986-11-26 Liquidation
ANNE ROSEMARY CLARK ULTRA EVC LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK ARCADIS HUMAN RESOURCES LIMITED Director 2016-01-01 CURRENT 1995-02-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2015-07-28 CURRENT 1963-07-18 Active
ANNE ROSEMARY CLARK ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2015-05-01 CURRENT 1993-06-07 Active
ANNE ROSEMARY CLARK ARCADIS GROUP LIMITED Director 2015-05-01 CURRENT 1994-07-20 Active
ANNE ROSEMARY CLARK ARCADIS (UK) LIMITED Director 2015-05-01 CURRENT 1973-01-31 Active
ANNE ROSEMARY CLARK ARCADIS SERVICES LIMITED Director 2015-05-01 CURRENT 1963-09-30 Liquidation
ANNE ROSEMARY CLARK ARCADIS CONSULTING GROUP LIMITED Director 2015-02-26 CURRENT 1987-03-26 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ANNE ROSEMARY CLARK HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2015-02-25 CURRENT 2003-04-04 Active
ANNE ROSEMARY CLARK SR3C MANAGEMENT LIMITED Director 2014-06-06 CURRENT 2013-03-12 Liquidation
ANNE ROSEMARY CLARK ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2014-06-06 CURRENT 2003-11-17 Liquidation
ANNE ROSEMARY CLARK POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2012-12-19 CURRENT 2002-03-14 Liquidation
ANNE ROSEMARY CLARK ASHACT LIMITED Director 2010-07-02 CURRENT 1999-10-18 Dissolved 2016-07-24
ANNE ROSEMARY CLARK BTP (1992) LIMITED Director 2010-07-02 CURRENT 1989-05-22 Dissolved 2016-07-24
ANNE ROSEMARY CLARK MARCUS HODGES ENVIRONMENT LIMITED Director 2010-07-02 CURRENT 1958-12-08 Dissolved 2016-07-24
ANNE ROSEMARY CLARK RPA QUANTITY SURVEYORS LIMITED Director 2010-07-02 CURRENT 1998-01-19 Dissolved 2016-07-24
ANNE ROSEMARY CLARK HYDER 1 LIMITED Director 2010-07-02 CURRENT 1990-03-14 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ARCADIS CONSULTING EUROPE LIMITED Director 2010-07-02 CURRENT 1988-07-01 Active
ANNE ROSEMARY CLARK ACER SIR BRUCE WHITE LIMITED Director 2010-07-02 CURRENT 1990-11-21 Active
ANNE ROSEMARY CLARK ACER JOHN TAYLOR LIMITED Director 2010-07-02 CURRENT 1978-01-19 Active
ANNE ROSEMARY CLARK CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2010-07-02 CURRENT 1988-08-01 Active - Proposal to Strike off
ANNE ROSEMARY CLARK ACER PARTNERSHIPS LIMITED Director 2010-07-02 CURRENT 1990-11-22 Active
ANNE ROSEMARY CLARK ARCADIS CONSULTING (UK) LIMITED Director 2010-03-09 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS CONSULTING HOLDINGS LIMITED Director 2018-03-21 CURRENT 2000-08-14 Active
MARK ALLAN COWLARD ARCADIS ASSET MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2010-12-22 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING AUSTRALIA HOLDINGS LIMITED Director 2018-03-21 CURRENT 2015-10-09 Active
MARK ALLAN COWLARD WPD TRADEMARKS LIMITED Director 2018-03-21 CURRENT 2006-01-06 Active
MARK ALLAN COWLARD SOMER RENTS LIMITED Director 2018-03-21 CURRENT 2009-04-21 Liquidation
MARK ALLAN COWLARD SR3C MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2013-03-12 Liquidation
MARK ALLAN COWLARD CHRISTAL CONSTRUCTION MANAGEMENT LIMITED Director 2018-03-21 CURRENT 2002-02-25 Liquidation
MARK ALLAN COWLARD HYDER 1 LIMITED Director 2018-03-21 CURRENT 1990-03-14 Active - Proposal to Strike off
MARK ALLAN COWLARD ARNOLD PROJECT SERVICES LIMITED Director 2018-03-21 CURRENT 1986-11-26 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING EUROPE LIMITED Director 2018-03-21 CURRENT 1988-07-01 Active
MARK ALLAN COWLARD ARCADIS CONSULTING GROUP LIMITED Director 2018-03-21 CURRENT 1987-03-26 Active
MARK ALLAN COWLARD ACER SIR BRUCE WHITE LIMITED Director 2018-03-21 CURRENT 1990-11-21 Active
MARK ALLAN COWLARD ACER JOHN TAYLOR LIMITED Director 2018-03-21 CURRENT 1978-01-19 Active
MARK ALLAN COWLARD CRESSWELL ASSOCIATES (ENVIRONMENTAL CONSULTANTS) LIMITED Director 2018-03-21 CURRENT 1988-08-01 Active - Proposal to Strike off
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ACER PARTNERSHIPS LIMITED Director 2018-03-21 CURRENT 1990-11-22 Active
MARK ALLAN COWLARD ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2018-03-21 CURRENT 1993-06-07 Active
MARK ALLAN COWLARD ARCADIS GROUP LIMITED Director 2018-03-21 CURRENT 1994-07-20 Active
MARK ALLAN COWLARD ARCADIS HUMAN RESOURCES LIMITED Director 2018-03-21 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED Director 2018-03-21 CURRENT 2002-03-14 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS HOLDINGS LIMITED Director 2018-03-21 CURRENT 2003-04-04 Active
MARK ALLAN COWLARD ARCADIS NUCLEAR SAFETY AND RISK CONSULTANCY LIMITED Director 2018-03-21 CURRENT 2003-11-17 Liquidation
MARK ALLAN COWLARD ARCADIS UK (HOLDINGS) LIMITED Director 2018-03-21 CURRENT 2005-10-28 Active
MARK ALLAN COWLARD ARCADIS (BAC) LIMITED Director 2018-03-21 CURRENT 2011-10-10 Active
MARK ALLAN COWLARD HYDER CONSULTING GROUP HOLDINGS LIMITED Director 2018-03-21 CURRENT 1963-07-18 Active
MARK ALLAN COWLARD ARCADIS SERVICES LIMITED Director 2018-03-21 CURRENT 1963-09-30 Liquidation
MARK ALLAN COWLARD HYDER CONSULTING OVERSEAS LIMITED Director 2018-03-21 CURRENT 1999-04-01 Active
MARK ALLAN COWLARD ULTRA EVC LIMITED Director 2016-07-25 CURRENT 1995-02-14 Active
MARK ALLAN COWLARD CORPORATE PROPERTY ADVISERS LIMITED Director 2016-06-30 CURRENT 2009-05-29 Liquidation
MARK ALLAN COWLARD ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
MARK ALLAN COWLARD ARCADIS (UK) LIMITED Director 2016-04-29 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS CONSULTING (UK) LIMITED Director 2016-04-29 CURRENT 1988-01-22 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active
PETER VINCENT MADDEN HEALTH INNOVATION PARTNERS (BURTON) LIMITED Director 2015-07-17 CURRENT 2015-06-30 Active - Proposal to Strike off
PETER VINCENT MADDEN ARCADIS UK (HOLDINGS) LIMITED Director 2015-07-01 CURRENT 2005-10-28 Active
PETER VINCENT MADDEN ARCADIS (BAC) LIMITED Director 2015-07-01 CURRENT 2011-10-10 Active
PETER VINCENT MADDEN ARNOLD PROJECT SERVICES LIMITED Director 2015-01-01 CURRENT 1986-11-26 Liquidation
PETER VINCENT MADDEN ARCADIS INTERNATIONAL HOLDINGS LIMITED Director 2014-03-01 CURRENT 1993-06-07 Active
PETER VINCENT MADDEN ARCADIS GROUP LIMITED Director 2014-03-01 CURRENT 1994-07-20 Active
PETER VINCENT MADDEN ARCADIS HUMAN RESOURCES LIMITED Director 2014-03-01 CURRENT 1995-02-14 Active
PETER VINCENT MADDEN ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
PETER VINCENT MADDEN ARCADIS SERVICES LIMITED Director 2014-03-01 CURRENT 1963-09-30 Liquidation

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
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-05DS01Application to strike the company off the register
2020-09-14CH01Director's details changed for Mr Nicholas James Bellew on 2020-08-18
2020-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-10AP03Appointment of Mrs Jillian Louise Lawrence as company secretary on 2020-01-01
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2019-08-13AP01DIRECTOR APPOINTED MR NICHOLAS BELLEW
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-07AP01DIRECTOR APPOINTED MR STEVEN JAMES BROMHEAD
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT MADDEN
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR MARK ALLAN COWLARD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEOFFREY BROOKES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-02-11AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-29AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD02Register inspection address changed from Echq 34 York Way London N1 9AB England to Arcadis House 34 York Way London N1 9AB
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/16 FROM Echq 34 York Way London N1 9AB
2015-09-21RES15CHANGE OF NAME 18/09/2015
2015-09-21CERTNMCompany name changed ec harris holdco LIMITED\certificate issued on 21/09/15
2015-09-17RES15CHANGE OF NAME 14/09/2015
2015-09-17CERTNMCompany name changed arcadis (uk) LIMITED\certificate issued on 17/09/15
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY YOUELL
2015-02-27AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2015-02-27AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0113/01/15 FULL LIST
2015-01-28AR0113/01/15 FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19RES15CHANGE OF NAME 19/03/2013
2014-03-19CERTNMCompany name changed arcadis name holdco LIMITED\certificate issued on 19/03/14
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0113/01/14 FULL LIST
2014-01-15AD02SAIL ADDRESS CHANGED FROM: C/O ARCADIS (UK) LIMITED 2 CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7FA ENGLAND
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-11AR0113/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2013-01-02AP03SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE
2012-10-25AP01DIRECTOR APPOINTED TIM NEAL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2012-07-20RES15CHANGE OF NAME 19/07/2012
2012-07-20CERTNMCOMPANY NAME CHANGED ARCADIS GULF LIMITED CERTIFICATE ISSUED ON 20/07/12
2012-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BARRETT
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27AR0113/01/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS CARROLL / 12/09/2011
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ROY BARRETT / 01/08/2011
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCE
2011-07-26AP01DIRECTOR APPOINTED MR MICHAEL DENNIS CARROLL
2011-07-25AP01DIRECTOR APPOINTED MR DARREN ROY BARRETT
2011-02-14AR0113/01/11 FULL LIST
2011-02-14AD02SAIL ADDRESS CREATED
2010-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 16/04/2010
2010-02-10AR0113/01/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOGT
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAIDMENT
2009-12-17MEM/ARTSARTICLES OF ASSOCIATION
2009-12-11RES15CHANGE OF NAME 09/12/2009
2009-12-11CERTNMCOMPANY NAME CHANGED AYH LIMITED CERTIFICATE ISSUED ON 11/12/09
2009-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR SIMON LAWLER
2009-02-27288aDIRECTOR APPOINTED MR PETER JOHN VINCE
2009-02-06363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-13CERTNMCOMPANY NAME CHANGED HOMOLA AYH LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-02-08363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-07288bDIRECTOR RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 EAST HARDING STREET LONDON EC4A 3AH
2004-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to EC HARRIS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EC HARRIS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EC HARRIS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EC HARRIS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EC HARRIS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EC HARRIS (UK) LIMITED
Trademarks
We have not found any records of EC HARRIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EC HARRIS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-2 GBP £42,244 SERVICES
SUNDERLAND CITY COUNCIL 2016-1 GBP £41,408 SERVICES
Braintree District Council 2015-12 GBP £4,423 Consultants Fees
SUNDERLAND CITY COUNCIL 2015-12 GBP £6,014 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-11 GBP £53,526 SERVICES
SUNDERLAND CITY COUNCIL 2015-10 GBP £8,447 SERVICES
SUNDERLAND CITY COUNCIL 2015-6 GBP £11,580 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2015-5 GBP £6,867 SERVICES
SUNDERLAND CITY COUNCIL 2015-4 GBP £6,812 SERVICES
SUNDERLAND CITY COUNCIL 2015-3 GBP £15,267 SERVICES
SUNDERLAND CITY COUNCIL 2015-2 GBP £9,347 SERVICES
SUNDERLAND CITY COUNCIL 2014-10 GBP £5,406 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2014-9 GBP £37,812 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2014-6 GBP £20,195 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-12 GBP £6,476 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-10 GBP £3,445 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2013-7 GBP £18,946 OTHER FEES & SERVICES
Basingstoke and Deane Borough Council 2013-5 GBP £900 Property
SUNDERLAND CITY COUNCIL 2013-5 GBP £7,191 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2013-3 GBP £3,325 SERVICES
SUNDERLAND CITY COUNCIL 2013-2 GBP £6,683 EQUIP/FURNITURE/MATERIALS
London Borough of Brent 2012-12 GBP £1,000
SUNDERLAND CITY COUNCIL 2012-11 GBP £12,530 OTHER FEES & SERVICES
London Borough of Hackney 2012-10 GBP £5,719
SUNDERLAND CITY COUNCIL 2012-9 GBP £14,903 OTHER FEES & SERVICES
London Borough of Hackney 2012-5 GBP £6,700
SUNDERLAND CITY COUNCIL 2012-4 GBP £3,041 OTHER FEES & SERVICES
SUNDERLAND CITY COUNCIL 2012-3 GBP £16,008 CONSTRUCTION WORKS
Royal Borough of Greenwich 2011-10 GBP £10,578
London Borough of Brent 2011-9 GBP £3,500 Fees - Project Management
Rotherham Metropolitan Borough Council 2011-9 GBP £2,322 Neighbourhoods & Adult Services
Royal Borough of Greenwich 2011-7 GBP £21,156
SUNDERLAND CITY COUNCIL 2011-7 GBP £39,156 OTHER FEES & SERVICES
Royal Borough of Greenwich 2011-6 GBP £10,578
Norwich City Council 2011-6 GBP £1,576 Specified Works (ES/Prop Grp) N100
Royal Borough of Greenwich 2011-5 GBP £10,578
SUNDERLAND CITY COUNCIL 2011-3 GBP £11,320 OTHER FEES & SERVICES
London Borough of Brent 2011-3 GBP £1,995 Improvements - Access
Royal Borough of Greenwich 2011-3 GBP £21,156
London Borough of Brent 2011-2 GBP £32,452 Consultants Fees
Royal Borough of Greenwich 2011-2 GBP £20,715
Hartlepool Borough Council 2010-12 GBP £4,973 Contractor Payments
London Borough of Brent 2010-12 GBP £32,452 Consultants Fees
Royal Borough of Greenwich 2010-12 GBP £20,715
London Borough of Brent 2010-11 GBP £17,368 Improvements - Access

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EC HARRIS (UK) 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.
Import/Export of Goods
Goods imported/exported by EC HARRIS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0072052900Powders, of pig iron, spiegeleisen, iron or non-alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2015-07-0072052900Powders, of pig iron, spiegeleisen, iron or non-alloy steel (excl. powders of ferro-alloys and radioactive iron powders "isotopes")
2015-06-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-07-0190011090Optical fibres, optical fibre bundles and cables (excl. made up of individually sheathed fibres of heading 8544 and image conductor cables)
2012-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-01-0197030000Original sculptures and statuary, in any material
2011-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-06-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EC HARRIS (UK) 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 EC HARRIS (UK) 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.