HARRIS HAULAGE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY2 7TG

Company number 04517686
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address 3 ELIZABETH GROVE, DUDLEY, WEST MIDLANDS, DY2 7TG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Appointment of Mrs Janice Harris as a secretary on 1 March 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HARRIS HAULAGE LIMITED are www.harrishaulage.co.uk, and www.harris-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Harris Haulage Limited is a Private Limited Company. The company registration number is 04517686. Harris Haulage Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Harris Haulage Limited is 3 Elizabeth Grove Dudley West Midlands Dy2 7tg. The company`s financial liabilities are £111.91k. It is £42.26k against last year. The cash in hand is £74.19k. It is £26.84k against last year. And the total assets are £181.44k, which is £35.14k against last year. HARRIS, Janice is a Secretary of the company. HARRIS, Jeffrey is a Director of the company. Secretary HARRIS, Gemma Elizabeth has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Freight transport by road".


harris haulage Key Finiance

LIABILITIES £111.91k
+60%
CASH £74.19k
+56%
TOTAL ASSETS £181.44k
+24%
All Financial Figures

Current Directors

Secretary
HARRIS, Janice
Appointed Date: 01 March 2016

Director
HARRIS, Jeffrey
Appointed Date: 22 August 2002
71 years old

Resigned Directors

Secretary
HARRIS, Gemma Elizabeth
Resigned: 23 February 2015
Appointed Date: 22 August 2002

Nominee Secretary
THOMAS, Howard
Resigned: 22 August 2002
Appointed Date: 22 August 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 August 2002
Appointed Date: 22 August 2002
63 years old

Persons With Significant Control

Mr Jeffrey Harris
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Harris
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS HAULAGE LIMITED Events

24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
23 Mar 2016
Appointment of Mrs Janice Harris as a secretary on 1 March 2016
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
08 Sep 2002
Director resigned
08 Sep 2002
Secretary resigned
08 Sep 2002
New secretary appointed
08 Sep 2002
New director appointed
22 Aug 2002
Incorporation