FARR &HARRIS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 7FA

Company number 00575077
Status Active
Incorporation Date 3 December 1956
Company Type Private Limited Company
Address BRASSEY ROAD, OLD POTTS WAY, SHREWSBURY, SHROPSHIRE, SY3 7FA
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 5,956 . The most likely internet sites of FARR &HARRIS LIMITED are www.farrharris.co.uk, and www.farr-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eleven months. Farr Harris Limited is a Private Limited Company. The company registration number is 00575077. Farr Harris Limited has been working since 03 December 1956. The present status of the company is Active. The registered address of Farr Harris Limited is Brassey Road Old Potts Way Shrewsbury Shropshire Sy3 7fa. . HARRIS, Richard Simon is a Secretary of the company. HARRIS, Michael Charles is a Director of the company. HARRIS, Richard Simon is a Director of the company. Secretary HARRIS, Ernest Charles has been resigned. Director HARRIS, Anne Margaret has been resigned. Director HARRIS, Ernest Charles has been resigned. Director MELLOR, Linda Margaret has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HARRIS, Richard Simon
Appointed Date: 26 November 1996

Director

Director

Resigned Directors

Secretary
HARRIS, Ernest Charles
Resigned: 26 November 1996

Director
HARRIS, Anne Margaret
Resigned: 07 December 2009
93 years old

Director
HARRIS, Ernest Charles
Resigned: 07 December 2009
97 years old

Director
MELLOR, Linda Margaret
Resigned: 04 August 2008
69 years old

Persons With Significant Control

Farr & Harris (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARR &HARRIS LIMITED Events

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5,956

13 Oct 2015
Full accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,956

...
... and 83 more events
13 Jun 1986
Director resigned;new director appointed
08 Aug 1978
Annual return made up to 01/09/75
03 Dec 1956
Certificate of incorporation
03 Dec 1956
Incorporation
27 Nov 1956
Memorandum of association

FARR &HARRIS LIMITED Charges

26 June 1986
Single debenture
Delivered: 8 July 1986
Status: Satisfied on 26 September 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1964
Debenture
Delivered: 16 January 1964
Status: Satisfied on 26 September 2009
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…