Harris Pye United Kingdom Limited LLANDOW


Harris Pye United Kingdom started in year 1976 as Private Limited Company with registration number 01288036. The Harris Pye United Kingdom company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Llandow at Harris Pye House. Postal code: CF71 7PA. Since Thu, 7th Jan 2010 Harris Pye United Kingdom Limited is no longer carrying the name Harris Pye Marine.

The firm has 2 directors, namely Gary C., Samer K.. Of them, Samer K. has been with the company the longest, being appointed on 23 December 2023 and Gary C. has been with the company for the least time - from 4 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harris Pye United Kingdom Limited Address / Contact

Office Address Harris Pye House
Office Address2 Sutton Road
Town Llandow
Post code CF71 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288036
Date of Incorporation Thu, 25th Nov 1976
Industry Repair and maintenance of ships and boats
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Gary C.

Position: Director

Appointed: 04 January 2024

Samer K.

Position: Director

Appointed: 23 December 2023

Dean B.

Position: Director

Appointed: 31 August 2021

Resigned: 23 December 2023

Graham R.

Position: Director

Appointed: 25 October 2020

Resigned: 28 December 2021

Vishal R.

Position: Director

Appointed: 21 November 2019

Resigned: 27 October 2020

Thomas D.

Position: Director

Appointed: 01 July 2018

Resigned: 28 August 2019

Alexander O.

Position: Director

Appointed: 20 June 2018

Resigned: 02 October 2020

Joe H.

Position: Secretary

Appointed: 08 December 2017

Resigned: 27 August 2021

Nigel H.

Position: Director

Appointed: 30 October 2017

Resigned: 15 August 2018

Christopher D.

Position: Director

Appointed: 04 January 2017

Resigned: 30 October 2017

Malcolm J.

Position: Director

Appointed: 31 December 2012

Resigned: 08 December 2017

David H.

Position: Director

Appointed: 05 October 2012

Resigned: 30 October 2017

Christopher T.

Position: Secretary

Appointed: 31 March 2007

Resigned: 08 December 2017

Mark P.

Position: Director

Appointed: 31 March 2007

Resigned: 31 December 2012

Christopher D.

Position: Director

Appointed: 31 March 2007

Resigned: 31 December 2012

John M.

Position: Director

Appointed: 19 January 1999

Resigned: 05 September 2000

Christopher T.

Position: Director

Appointed: 27 April 1998

Resigned: 08 December 2017

Anthony J.

Position: Director

Appointed: 08 December 1991

Resigned: 31 March 2007

Michael D.

Position: Director

Appointed: 08 December 1991

Resigned: 31 March 2007

Martin J.

Position: Secretary

Appointed: 08 December 1991

Resigned: 31 March 2007

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Harris Pye Engineering Group Limited from Cowbridge, Wales. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Harris Pye Engineering Group Limited

Harris Pye House Sutton Road, Llandow, Cowbridge, Vale Of Glamorgan, CF71 7PA, Wales

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Wales
Place registered England And Wales Company Register
Registration number 06178762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Harris Pye Marine January 7, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, February 2024
Free Download (28 pages)

Company search

Advertisements