HARRIS PYE SOUTHAMPTON LIMITED
LLANDOW HARRIS PYE OUTFITTING LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PA

Company number 03499698
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address HARRIS PYE HOUSE HARRIS PYE HOUSE, SUTTON ROAD, LLANDOW, VALE OF GLAMORGAN, CF71 7PA
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of HARRIS PYE SOUTHAMPTON LIMITED are www.harrispyesouthampton.co.uk, and www.harris-pye-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Pencoed Rail Station is 5.7 miles; to Wildmill Rail Station is 6.2 miles; to Sarn Rail Station is 7.5 miles; to Pontyclun Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Pye Southampton Limited is a Private Limited Company. The company registration number is 03499698. Harris Pye Southampton Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Harris Pye Southampton Limited is Harris Pye House Harris Pye House Sutton Road Llandow Vale of Glamorgan Cf71 7pa. . TRIGG, Christopher Michael is a Secretary of the company. HAYDEN, David Anthony is a Director of the company. TRIGG, Christopher Michael is a Director of the company. Secretary JAMES, Martin Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, David has been resigned. Director DAVID, Christopher has been resigned. Director DAWSON, Michael Victor has been resigned. Director JONES, Anthony Phillip has been resigned. Director PRENDERGAST, Mark Thomas has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
TRIGG, Christopher Michael
Appointed Date: 31 March 2007

Director
HAYDEN, David Anthony
Appointed Date: 16 July 2007
69 years old

Director
TRIGG, Christopher Michael
Appointed Date: 31 March 2007
63 years old

Resigned Directors

Secretary
JAMES, Martin Norman
Resigned: 31 March 2007
Appointed Date: 27 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Director
CARTER, David
Resigned: 02 July 2002
Appointed Date: 11 May 1998
83 years old

Director
DAVID, Christopher
Resigned: 31 December 2012
Appointed Date: 31 March 2007
58 years old

Director
DAWSON, Michael Victor
Resigned: 31 March 2007
Appointed Date: 27 January 1998
79 years old

Director
JONES, Anthony Phillip
Resigned: 31 March 2007
Appointed Date: 27 January 1998
77 years old

Director
PRENDERGAST, Mark Thomas
Resigned: 31 December 2012
Appointed Date: 31 March 2007
60 years old

HARRIS PYE SOUTHAMPTON LIMITED Events

13 Feb 2017
Confirmation statement made on 27 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Director's details changed for Christopher Michael Trigg on 27 January 2016
28 Jan 2016
Director's details changed for Mr David Anthony Hayden on 27 January 2016
...
... and 62 more events
21 May 1998
New director appointed
06 Mar 1998
Location of register of members
06 Mar 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
31 Jan 1998
Secretary resigned
27 Jan 1998
Incorporation

HARRIS PYE SOUTHAMPTON LIMITED Charges

31 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 1 July 2006
Persons entitled: Michael Victor Dawson and Anthony Phillip Jones
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Debenture
Delivered: 24 August 2000
Status: Satisfied on 1 July 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…