HARRATTS M1 LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7UA
Company number 02820886
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address GROUP HEAD OFFICE PEEL AVENUE CALDER PARK, OFF DENBY DALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 7UA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000 ; Register(s) moved to registered inspection location C/O Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX. The most likely internet sites of HARRATTS M1 LIMITED are www.harrattsm1.co.uk, and www.harratts-m1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Harratts M1 Limited is a Private Limited Company. The company registration number is 02820886. Harratts M1 Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Harratts M1 Limited is Group Head Office Peel Avenue Calder Park Off Denby Dale Road Wakefield West Yorkshire Wf2 7ua. . HARRATT, Stella Margaret is a Secretary of the company. HARRATT, Derek is a Director of the company. HARRATT, Shaun Timothy is a Director of the company. HARRATT, Stella Margaret is a Director of the company. Secretary GILL, Julie has been resigned. Secretary STEEL, Marlene has been resigned. Director ELLIS, Patricia Anne has been resigned. Director STEEL, Edward Malcolm has been resigned. Director STEEL, Marlene has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HARRATT, Stella Margaret
Appointed Date: 23 May 1994

Director
HARRATT, Derek
Appointed Date: 23 May 1994
83 years old

Director
HARRATT, Shaun Timothy
Appointed Date: 23 May 1994
62 years old

Director
HARRATT, Stella Margaret
Appointed Date: 23 May 1994
81 years old

Resigned Directors

Secretary
GILL, Julie
Resigned: 26 May 1993
Appointed Date: 24 May 1993

Secretary
STEEL, Marlene
Resigned: 23 May 1994
Appointed Date: 25 May 1993

Director
ELLIS, Patricia Anne
Resigned: 25 May 1993
Appointed Date: 24 May 1993
83 years old

Director
STEEL, Edward Malcolm
Resigned: 23 May 1994
Appointed Date: 25 May 1993
86 years old

Director
STEEL, Marlene
Resigned: 23 May 1994
Appointed Date: 25 May 1993
89 years old

HARRATTS M1 LIMITED Events

30 Aug 2016
Accounts for a small company made up to 31 December 2015
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

21 Jun 2016
Register(s) moved to registered inspection location C/O Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX
24 Sep 2015
Accounts for a small company made up to 31 December 2014
11 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000

...
... and 66 more events
23 Feb 1994
Ad 25/05/93--------- £ si 999@1=999 £ ic 1/1000

23 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

23 Feb 1994
Director resigned;new director appointed

24 May 1993
Incorporation

24 May 1993
Incorporation

HARRATTS M1 LIMITED Charges

11 July 1994
Fixed and floating charge
Delivered: 15 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…