C.F. & G.K. HARRIS LIMITED
TOTNES SEAHILL PROPERTIES LIMITED

Hellopages » Devon » South Hams » TQ9 5JU

Company number 04407479
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address RIVERSDALE, ASHBURTON ROAD, TOTNES, DEVON, TQ9 5JU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Olive Joan Edwards as a secretary on 9 May 2017; Secretary's details changed for Mrs Olive John Edwards on 18 April 2017; Confirmation statement made on 2 April 2017 with updates. The most likely internet sites of C.F. & G.K. HARRIS LIMITED are www.cfgkharris.co.uk, and www.c-f-g-k-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. C F G K Harris Limited is a Private Limited Company. The company registration number is 04407479. C F G K Harris Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of C F G K Harris Limited is Riversdale Ashburton Road Totnes Devon Tq9 5ju. The company`s financial liabilities are £2.33k. It is £-8.32k against last year. And the total assets are £20.44k, which is £-5.63k against last year. HARRIS, Charles Fernley is a Director of the company. HARRIS, Simon Alexander is a Director of the company. Secretary EDWARDS, Olive Joan has been resigned. Secretary HARRIS, Geraldine Kay has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARRIS, Geraldine Kay has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


c.f. & g.k. harris Key Finiance

LIABILITIES £2.33k
-79%
CASH n/a
TOTAL ASSETS £20.44k
-22%
All Financial Figures

Current Directors

Director
HARRIS, Charles Fernley
Appointed Date: 18 June 2002
81 years old

Director
HARRIS, Simon Alexander
Appointed Date: 01 January 2013
57 years old

Resigned Directors

Secretary
EDWARDS, Olive Joan
Resigned: 09 May 2017
Appointed Date: 07 January 2007

Secretary
HARRIS, Geraldine Kay
Resigned: 07 January 2007
Appointed Date: 18 June 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 June 2002
Appointed Date: 02 April 2002

Director
HARRIS, Geraldine Kay
Resigned: 07 January 2007
Appointed Date: 18 June 2002
80 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 June 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mr Simon Alexander Harris
Notified on: 2 April 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.F. & G.K. HARRIS LIMITED Events

10 May 2017
Termination of appointment of Olive Joan Edwards as a secretary on 9 May 2017
18 Apr 2017
Secretary's details changed for Mrs Olive John Edwards on 18 April 2017
13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3

...
... and 37 more events
12 Feb 2003
New secretary appointed
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
25 Jun 2002
Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Apr 2002
Incorporation