P.M. HARRIS LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 3DH

Company number 01538942
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address SWALLOWS BARN, ALKMONTON, ASHBOURNE, DERBYSHIRE, DE6 3DH
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Accounts for a medium company made up to 30 June 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 56,000 . The most likely internet sites of P.M. HARRIS LIMITED are www.pmharris.co.uk, and www.p-m-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. P M Harris Limited is a Private Limited Company. The company registration number is 01538942. P M Harris Limited has been working since 15 January 1981. The present status of the company is Active. The registered address of P M Harris Limited is Swallows Barn Alkmonton Ashbourne Derbyshire De6 3dh. . HARRIS, Paul Michael is a Secretary of the company. HARRIS, Paul Michael is a Director of the company. MOUNTFORD, Stephen John is a Director of the company. NORRIS, Kevin is a Director of the company. Secretary HARRIS, Lenora has been resigned. Director BURTOW, Alfred Martin has been resigned. Director GREEN, Tracey Elizabeth has been resigned. Director HARRIS, Lenora has been resigned. Director STUBBS, Kevin Michael has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
HARRIS, Paul Michael
Appointed Date: 03 April 2008

Director
HARRIS, Paul Michael

68 years old

Director
MOUNTFORD, Stephen John
Appointed Date: 01 November 2014
60 years old

Director
NORRIS, Kevin

65 years old

Resigned Directors

Secretary
HARRIS, Lenora
Resigned: 03 April 2008

Director
BURTOW, Alfred Martin
Resigned: 28 June 1993
Appointed Date: 11 November 1992
73 years old

Director
GREEN, Tracey Elizabeth
Resigned: 15 November 1991
68 years old

Director
HARRIS, Lenora
Resigned: 03 April 2008
68 years old

Director
STUBBS, Kevin Michael
Resigned: 25 February 2000
64 years old

Persons With Significant Control

Mr Paul Michael Harris
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

P.M. HARRIS LIMITED Events

05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
24 Mar 2016
Accounts for a medium company made up to 30 June 2015
11 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 56,000

13 Apr 2015
Accounts for a medium company made up to 30 June 2014
17 Dec 2014
Appointment of Mr Stephen John Mountford as a director on 1 November 2014
...
... and 94 more events
17 Feb 1987
New director appointed

02 Feb 1987
Particulars of mortgage/charge

29 Jan 1987
Return made up to 01/12/86; full list of members

24 Nov 1986
Accounts made up to 30 April 1986

15 Jan 1981
Incorporation

P.M. HARRIS LIMITED Charges

19 August 2011
Legal mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Farmhouse buildings and land at middleton farm alkmonton…
19 August 2011
Mortgage debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 March 2002
Chattel mortgage
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The plant, machinery, chattels, motor vehicles or other…
23 October 2001
Chattel mortgage
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Motor vehicles k/a landrover discovery diesel 5 door reg/no…
8 June 2001
Chattel mortgage
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Vauxhall astra van 1.7D reg no: N914 mgo recorded mileage…
8 June 2001
Chattel mortgage
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items of machinery as listed. See the mortgage charge…
22 January 1987
Legal charge
Delivered: 2 February 1987
Status: Satisfied on 6 April 2000
Persons entitled: Barclays Bank PLC
Description: Land forming part of the former goods yard at scropton road…
8 August 1985
Legal charge
Delivered: 27 August 1985
Status: Satisfied on 6 April 2000
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of station road hatton…
18 July 1984
Debenture
Delivered: 24 July 1984
Status: Satisfied on 20 August 2011
Persons entitled: Barclays Bank PLC
Description: (See doc M15). Fixed and floating charges over the…