Company Information for HARRIS CARPENTRY LIMITED
SUITE B, CASTLE HOUSE, PARK ROAD, BANSTEAD, SURREY, SM7 3BT,
|
Company Registration Number
05729367
Private Limited Company
Active |
Company Name | |
---|---|
HARRIS CARPENTRY LIMITED | |
Legal Registered Office | |
SUITE B, CASTLE HOUSE PARK ROAD BANSTEAD SURREY SM7 3BT Other companies in RH6 | |
Company Number | 05729367 | |
---|---|---|
Company ID Number | 05729367 | |
Date formed | 2006-03-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB869345281 |
Last Datalog update: | 2024-04-06 16:37:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARRIS CARPENTRY CONTRACTORS LIMITED | GROVE HOUSE 1 GROVE PLACE BEDFORD MK40 3JJ | Active | Company formed on the 2014-06-11 | |
HARRIS CARPENTRY INC. | 7955 COUNTRYSIDE STE 118 Longmont CO 80503 | Administratively Dissolved | Company formed on the 1999-08-18 | |
HARRIS CARPENTRY & BUILDING LIMITED | 1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX | Liquidation | Company formed on the 2016-06-15 | |
HARRIS CARPENTRY AND CONSTRUCTION PTY. LTD. | VIC 3195 | Active | Company formed on the 2015-02-05 | |
HARRIS CARPENTRY INC. | 928 SE 31ST STREET CAPE CORAL FL 33904 | Inactive | Company formed on the 2006-09-05 | |
HARRIS CARPENTRY, INC. | 3809 SW19TH PLACE CAPE CORAL FL 33914 | Inactive | Company formed on the 2016-03-21 | |
HARRIS CARPENTRY, INC. | 3809 SW 19TH PL. CAPE CORAL FL 33914 | Inactive | Company formed on the 2011-10-27 | |
HARRIS CARPENTRY , INC | 3809 SW 19TH PLACE CAPE CORAL FL 33914 | Inactive | Company formed on the 2014-07-09 | |
HARRIS CARPENTRY SERVICE PTY LTD | NSW 2795 | Active | Company formed on the 2018-01-24 | |
Harris Carpentry LLC | Connecticut | Unknown | ||
HARRIS CARPENTRY DESIGN INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACEY PAULA HARRIS |
||
STANLEY GEORGE ARNOT |
||
DAVID ANTHONY HARRIS |
||
TRACEY PAULA HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRIS HOMES (UK) LTD | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
HARRIS HOMES (UK) LTD | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active | |
HARRIS HOMES (UK) LTD | Director | 2008-10-06 | CURRENT | 2008-10-06 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Labourer | London | Harris Carpentry Ltd are looking for a labourer to join their team on the Marine Wharf development near Surrey Quays.... | |
Site Labourer | Gillingham | Harris Carpentry Ltd are looking for a Site Labourer to join them at the Victory Pier development in Gillingham. Applicants must hold a valid CSCS Card. | |
2nd Fix Carpenters | Surrey Quays | Harris Carpentry Ltd are looking for experienced 2nd fix carpenters to join their team at the Marine Wharf development in Surrey Quays.... | |
Carpentry Labourer | Surrey Quays | Harris Carpentry Ltd are looking to take on an experienced site labourer at a project based in Surrey Quays. The labourer must have a valid CSCS card.... | |
Carpenter | Surrey Quays | Harris Carpentry Ltd are looking for experienced carpenters to join their team at the Marine Wharf development in Surrey Quays.... | |
Site Labourer | Surrey Quays | We are looking for an experienced Site Labourer to join our team on the Marine Wharf development in SE16. Labourer must had a valid CSCS card and site | |
Carpenter | Surrey Quays | Harris Carpentry Ltd are looking for experienced, time-served 2nd fix carpenters to join their team at the Marine Wharf development in Surrey Quays (SE16).... | |
2nd Fix Carpenter | Surrey Quays | Harris Carpentry Ltd are looking for carpenters/small team's of carpenters to join their team on the Marine Wharf development in East London (SE16). |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 69-71 East Street Epsom KT17 1BP England to Suite B Castle House Park Road Banstead SM7 3BT | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 25/08/23 FROM 69-71 East Street Epsom Surrey KT17 1BP England | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY PAULA HARRIS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 69-71 East Street Epsom KT17 1BP | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY GEORGE ARNOT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Stanley George Arnot on 2018-11-29 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/12 FROM Emerald House, East Street Epsom Surrey KT17 1HS | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stanley George Arnot on 2011-12-16 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PAULA HARRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HARRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY GEORGE ARNOT / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 02/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | PICTON UK REAL ESTATE TRUST (PROPERTY) NO.2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | ALAN ARTHUR MELDRUM AND JANE MELDRUM |
|
|
|
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 CARPENTRY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HARRIS CARPENTRY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70099100 | Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old) | |||
70099100 | Glass mirrors, unframed (excl. rear-view mirrors for vehicles, optical mirrors, optically worked, mirrors > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |