HARRIS-WALTON EXPORT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 1TR

Company number 01304096
Status Active
Incorporation Date 22 March 1977
Company Type Private Limited Company
Address TWO WOODS LANE, BRIERLEY HILL, WEST MIDLANDS, DY5 1TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 5,000 . The most likely internet sites of HARRIS-WALTON EXPORT LIMITED are www.harriswaltonexport.co.uk, and www.harris-walton-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Harris Walton Export Limited is a Private Limited Company. The company registration number is 01304096. Harris Walton Export Limited has been working since 22 March 1977. The present status of the company is Active. The registered address of Harris Walton Export Limited is Two Woods Lane Brierley Hill West Midlands Dy5 1tr. The company`s financial liabilities are £38.84k. It is £0k against last year. And the total assets are £38.84k, which is £0k against last year. JONES, Gordon is a Director of the company. Secretary HUDSON, Enid May has been resigned. Secretary MOUNTFORD, Georgina Ann has been resigned. Director HARRIS, Samuel Albert has been resigned. Director HUDSON, Enid May has been resigned. Director NASH, Leslie has been resigned. The company operates in "Dormant Company".


harris-walton export Key Finiance

LIABILITIES £38.84k
CASH n/a
TOTAL ASSETS £38.84k
All Financial Figures

Current Directors

Director
JONES, Gordon
Appointed Date: 15 December 1992
93 years old

Resigned Directors

Secretary
HUDSON, Enid May
Resigned: 03 January 1997

Secretary
MOUNTFORD, Georgina Ann
Resigned: 31 March 2010
Appointed Date: 03 January 1997

Director
HARRIS, Samuel Albert
Resigned: 07 January 2000
111 years old

Director
HUDSON, Enid May
Resigned: 03 January 1997
Appointed Date: 15 December 1992
90 years old

Director
NASH, Leslie
Resigned: 31 August 1993
97 years old

Persons With Significant Control

Harris Walton Lifting Gear Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRIS-WALTON EXPORT LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000

07 May 2015
Total exemption small company accounts made up to 31 August 2014
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000

...
... and 73 more events
03 Feb 1988
Accounting reference date extended from 31/03 to 31/08

28 Aug 1987
Accounts for a small company made up to 31 March 1987

28 Aug 1987
Return made up to 05/08/87; full list of members

04 Oct 1986
Accounts for a small company made up to 31 March 1986

04 Oct 1986
Return made up to 14/08/86; full list of members