PHILIP HARRIS MANUFACTURING LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 1LH

Company number 07147464
Status Active
Incorporation Date 5 February 2010
Company Type Private Limited Company
Address UNIT 43-44 FOURWAYS, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, WARWICKSHIRE, CV9 1LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 5 February 2017 with updates; Current accounting period extended from 28 February 2016 to 30 June 2016. The most likely internet sites of PHILIP HARRIS MANUFACTURING LIMITED are www.philipharrismanufacturing.co.uk, and www.philip-harris-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Philip Harris Manufacturing Limited is a Private Limited Company. The company registration number is 07147464. Philip Harris Manufacturing Limited has been working since 05 February 2010. The present status of the company is Active. The registered address of Philip Harris Manufacturing Limited is Unit 43 44 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire Cv9 1lh. . NICHOLLS, John Anthony is a Secretary of the company. BUXTON, David Nicholas is a Director of the company. Secretary BUXTON, Nick has been resigned. Secretary ROUSE, Martin Bernard has been resigned. Director CRABTREE, Steven David has been resigned. Director ROUSE, Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICHOLLS, John Anthony
Appointed Date: 17 September 2013

Director
BUXTON, David Nicholas
Appointed Date: 17 September 2013
68 years old

Resigned Directors

Secretary
BUXTON, Nick
Resigned: 17 September 2013
Appointed Date: 22 August 2013

Secretary
ROUSE, Martin Bernard
Resigned: 26 November 2012
Appointed Date: 05 February 2010

Director
CRABTREE, Steven David
Resigned: 26 November 2012
Appointed Date: 05 February 2010
69 years old

Director
ROUSE, Martin
Resigned: 17 September 2013
Appointed Date: 05 February 2010
66 years old

Persons With Significant Control

Euro Lab Supplies Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

PHILIP HARRIS MANUFACTURING LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 Feb 2016
Current accounting period extended from 28 February 2016 to 30 June 2016
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

01 Sep 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 14 more events
12 Dec 2012
Termination of appointment of Steven Crabtree as a director
27 Feb 2012
Annual return made up to 5 February 2012 with full list of shareholders
16 Dec 2011
Accounts for a dormant company made up to 28 February 2011
10 May 2011
Annual return made up to 5 February 2011 with full list of shareholders
05 Feb 2010
Incorporation