D.K. HARRIS LIMITED
LYNCH WOOD

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6PZ

Company number 05156562
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address RUTLAND HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, PE2 6PZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of D.K. HARRIS LIMITED are www.dkharris.co.uk, and www.d-k-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. D K Harris Limited is a Private Limited Company. The company registration number is 05156562. D K Harris Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of D K Harris Limited is Rutland House Minerva Business Park Lynch Wood Peterborough Pe2 6pz. . HARRIS, Margaret Clare is a Secretary of the company. HARRIS, Dennis Keith is a Director of the company. HARRIS, Gareth Dennis Emlyn Thomas is a Director of the company. HARRIS, Margaret Clare is a Director of the company. HARRIS, Warren is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HARRIS, Margaret Clare
Appointed Date: 17 June 2004

Director
HARRIS, Dennis Keith
Appointed Date: 17 June 2004
77 years old

Director
HARRIS, Gareth Dennis Emlyn Thomas
Appointed Date: 26 July 2012
41 years old

Director
HARRIS, Margaret Clare
Appointed Date: 17 June 2004
73 years old

Director
HARRIS, Warren
Appointed Date: 17 June 2004
50 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

D.K. HARRIS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 31 more events
09 Jul 2004
New director appointed
09 Jul 2004
Registered office changed on 09/07/04 from: 31 corsham street london N1 6DR
09 Jul 2004
Secretary resigned
09 Jul 2004
Director resigned
17 Jun 2004
Incorporation

D.K. HARRIS LIMITED Charges

10 July 2012
Debenture
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…