HARRIS CARS PLC
LEICESTER

Hellopages » Leicestershire » Charnwood » LE6 0AJ

Company number 01587197
Status Active
Incorporation Date 23 September 1981
Company Type Public Limited Company
Address 154 ULVERSCROFT LANE, NEWTOWN LINFORD, LEICESTER, LEICESTERSHIRE, LE6 0AJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100,000 . The most likely internet sites of HARRIS CARS PLC are www.harriscars.co.uk, and www.harris-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Harris Cars Plc is a Public Limited Company. The company registration number is 01587197. Harris Cars Plc has been working since 23 September 1981. The present status of the company is Active. The registered address of Harris Cars Plc is 154 Ulverscroft Lane Newtown Linford Leicester Leicestershire Le6 0aj. . HARRIS, Vanessa Jayne is a Secretary of the company. MITCHELL, Craig Lancelot is a Secretary of the company. HARRIS, Peter Michael is a Director of the company. HARRIS, Vanessa Jayne is a Director of the company. Director LOACH, John Malcolm has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Secretary
MITCHELL, Craig Lancelot
Appointed Date: 02 January 1996

Director

Director

Resigned Directors

Director
LOACH, John Malcolm
Resigned: 02 January 1996
85 years old

Persons With Significant Control

Mr Peter Michael Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vanessa Jayne Harris
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS CARS PLC Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
26 Jun 2016
Group of companies' accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100,000

27 Jan 2016
Secretary's details changed for Mr Craig Lancelot Mitchell on 4 January 2016
27 Jan 2016
Secretary's details changed for Mr Craig Lancelot Mitchell on 4 January 2016
...
... and 126 more events
03 Dec 1987
Company name changed peter harris cars LIMITED\certificate issued on 04/12/87

03 Dec 1987
Company name changed\certificate issued on 03/12/87
04 Mar 1987
New director appointed

04 Jul 1986
Secretary resigned;new secretary appointed

23 Sep 1981
Certificate of incorporation

HARRIS CARS PLC Charges

8 August 2014
Charge code 0158 7197 0014
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 August 2010
Legal mortgage
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bromley house, rutherford way, cheltenham t/no GR142757 all…
30 January 2009
Deed of legal mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at unit 4603 shannon way tewkesbury business…
4 March 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 21 May 2009
Persons entitled: Bank of Scotland PLC
Description: F/Hold property being unit 4603 savery place off shannon…
1 May 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Peter Michael Harris, Vanessa Jayne Harris and Numerica Pension Trustees Limited as Trustees Ofthe Harris Retirement Fund
Description: F/H property being land and buildings at menzies road…
10 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at tewkesbury road cheltenham t/n GR97794…
10 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4602 tewkesbury business park shannon…
10 April 2006
Legal charge
Delivered: 18 April 2006
Status: Satisfied on 21 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4603 tewkesbury business park shannon…
10 April 2006
Legal charge
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H property k/a land and buildings on the north and south…
16 June 2004
Guarantee & debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1996
Legal mortgage
Delivered: 18 January 1996
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate at st margarets way leicester…
12 June 1990
Legal charge
Delivered: 19 June 1990
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of main street and…
26 May 1989
Mortgage debenture
Delivered: 30 May 1989
Status: Satisfied on 15 October 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property 257 belgrave gate…
1 November 1982
Mortgage debenture
Delivered: 4 November 1982
Status: Satisfied on 9 August 1989
Persons entitled: United Dominion Trust Limited
Description: Fixed & floating charge over undertaking and all property…