HARRISON BLACK LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW

Company number 04567774
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address PYLE HOUSE, 136/7 PYLE STREET, NEWPORT, ISLE OF WIGHT, PO30 1JW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 250 . The most likely internet sites of HARRISON BLACK LIMITED are www.harrisonblack.co.uk, and www.harrison-black.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Black Limited is a Private Limited Company. The company registration number is 04567774. Harrison Black Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Harrison Black Limited is Pyle House 136 7 Pyle Street Newport Isle of Wight Po30 1jw. The company`s financial liabilities are £236.08k. It is £-27.98k against last year. The cash in hand is £119.26k. It is £13.59k against last year. And the total assets are £452.47k, which is £45.33k against last year. DACK, Elizabeth is a Secretary of the company. DACK, Elizabeth is a Director of the company. FIELDER, Kevin Donald is a Director of the company. GARNER, Andrew Scott is a Director of the company. RALPH, Ian David is a Director of the company. RICKETTS, Gemma Katie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRISON, John Reeves has been resigned. Director PORTEOUS, Andrew Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


harrison black Key Finiance

LIABILITIES £236.08k
-11%
CASH £119.26k
+12%
TOTAL ASSETS £452.47k
+11%
All Financial Figures

Current Directors

Secretary
DACK, Elizabeth
Appointed Date: 21 November 2002

Director
DACK, Elizabeth
Appointed Date: 01 April 2004
56 years old

Director
FIELDER, Kevin Donald
Appointed Date: 01 November 2002
67 years old

Director
GARNER, Andrew Scott
Appointed Date: 01 November 2004
51 years old

Director
RALPH, Ian David
Appointed Date: 01 November 2002
64 years old

Director
RICKETTS, Gemma Katie
Appointed Date: 01 November 2004
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
HARRISON, John Reeves
Resigned: 01 January 2008
Appointed Date: 21 November 2002
76 years old

Director
PORTEOUS, Andrew Nigel
Resigned: 31 October 2009
Appointed Date: 21 November 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mrs Elizabeth Dack
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Gemma Katie Ricketts Aca
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Andrew Scott Garner
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Ian David Ralph
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Kevin Donald Fielder
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

HARRISON BLACK LIMITED Events

01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 250

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 250

...
... and 49 more events
16 Dec 2002
Secretary resigned
16 Dec 2002
Ad 26/11/02-26/11/02 £ si [email protected]
16 Dec 2002
New director appointed
16 Dec 2002
New director appointed
21 Oct 2002
Incorporation

HARRISON BLACK LIMITED Charges

6 January 2003
Debenture
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…