HARRIS & HARRIS CONSTRUCTION LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4AW

Company number 02591706
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address UNIT 1E POLDEN BUSINESS CENTRE, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Unit 1a Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Unit 1E Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW on 25 May 2016. The most likely internet sites of HARRIS & HARRIS CONSTRUCTION LIMITED are www.harrisharrisconstruction.co.uk, and www.harris-harris-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Harris Harris Construction Limited is a Private Limited Company. The company registration number is 02591706. Harris Harris Construction Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Harris Harris Construction Limited is Unit 1e Polden Business Centre Bristol Road Bridgwater Somerset Ta6 4aw. . HILL, Anthony John is a Secretary of the company. HARRIS, Anthony John is a Director of the company. HARRIS, Gary Anthony is a Director of the company. HARRIS, Jane Elizabeth is a Director of the company. MOUNTER, John Terence is a Director of the company. Secretary BROWNCEY, Sarah Jane has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary HARRIS, Christine has been resigned. Director CHILDS, David has been resigned. Director HARRIS, Christine has been resigned. Director HARRIS, Colin has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILL, Anthony John
Appointed Date: 23 November 2005

Director
HARRIS, Anthony John
Appointed Date: 14 March 1991
62 years old

Director
HARRIS, Gary Anthony
Appointed Date: 04 April 2016
40 years old

Director
HARRIS, Jane Elizabeth
Appointed Date: 14 March 1991
63 years old

Director
MOUNTER, John Terence
Appointed Date: 04 April 2016
43 years old

Resigned Directors

Secretary
BROWNCEY, Sarah Jane
Resigned: 23 November 2005
Appointed Date: 07 November 2000

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 14 March 1991
Appointed Date: 14 March 1991

Secretary
HARRIS, Christine
Resigned: 07 November 2000
Appointed Date: 14 March 1991

Director
CHILDS, David
Resigned: 31 July 2002
Appointed Date: 06 April 2002
58 years old

Director
HARRIS, Christine
Resigned: 12 February 2007
Appointed Date: 14 March 1991
61 years old

Director
HARRIS, Colin
Resigned: 12 February 2007
Appointed Date: 14 March 1991
62 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 14 March 1991
Appointed Date: 14 March 1991

Persons With Significant Control

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

Mrs Jane Elizabeth Harris
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS & HARRIS CONSTRUCTION LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Registered office address changed from Unit 1a Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW to Unit 1E Polden Business Centre Bristol Road Bridgwater Somerset TA6 4AW on 25 May 2016
14 Apr 2016
Appointment of Gary Anthony Harris as a director on 4 April 2016
14 Apr 2016
Appointment of John Terence Mounter as a director on 4 April 2016
...
... and 89 more events
10 Apr 1991
New secretary appointed;new director appointed

10 Apr 1991
Secretary resigned;new director appointed

08 Apr 1991
Ad 16/03/91--------- £ si 1998@1=1998 £ ic 2/2000

08 Apr 1991
Accounting reference date notified as 30/04

14 Mar 1991
Incorporation

HARRIS & HARRIS CONSTRUCTION LIMITED Charges

28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units a and b woodlands court business park bristol road…
12 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Chattel mortgage
Delivered: 2 July 2002
Status: Satisfied on 15 March 2007
Persons entitled: Lombard North Central PLC
Description: Ford transit 190 used WF0CXXGBVCW Y03301 S291UHE…
23 June 2000
Legal mortgage
Delivered: 28 June 2000
Status: Satisfied on 15 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as commercial development land 0.75…
18 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…