Founded in 2007, The Harris Partnership (acquisitions), classified under reg no. 06369009 is an active company. Currently registered at 2 St Johns North WF1 3QA, West Yorkshire the company has been in the business for 17 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.
At present there are 7 directors in the the company, namely Paul M., Carl B. and Lee B. and others. In addition one secretary - Andrew H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary H. who worked with the the company until 18 October 2022.
Office Address | 2 St Johns North |
Office Address2 | Wakefield |
Town | West Yorkshire |
Post code | WF1 3QA |
Country of origin | United Kingdom |
Registration Number | 06369009 |
Date of Incorporation | Wed, 12th Sep 2007 |
Industry | Activities of head offices |
End of financial Year | 31st July |
Company age | 17 years old |
Account next due date | Tue, 30th Apr 2024 (2 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 20th Sep 2024 (2024-09-20) |
Last confirmation statement dated | Wed, 6th Sep 2023 |
The register of persons with significant control that own or control the company includes 5 names. As we found, there is The Harris Group Holdings Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gary H. This PSC owns 25-50% shares. Then there is Nicholas C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.
The Harris Group Holdings Limited
2 St. Johns North, Wakefield, WF1 3QA, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Notified on | 14 September 2023 |
Nature of control: |
75,01-100% shares |
Gary H.
Notified on | 10 May 2021 |
Ceased on | 14 September 2023 |
Nature of control: |
25-50% shares |
Nicholas C.
Notified on | 1 September 2022 |
Ceased on | 14 September 2023 |
Nature of control: |
25-50% voting rights |
Michael S.
Notified on | 6 April 2016 |
Ceased on | 8 September 2020 |
Nature of control: |
50,01-75% shares |
Gary H.
Notified on | 6 April 2016 |
Ceased on | 8 September 2020 |
Nature of control: |
25-50% shares |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: August 31, 2023 filed on: 4th, September 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy