Keith Harris & Associates Limited BURGESS HILL


Founded in 1999, Keith Harris & Associates, classified under reg no. 03737130 is an active company. Currently registered at Christopher Young Limited RH15 9NN, Burgess Hill the company has been in the business for twenty five years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 30th November 2021.

The firm has 2 directors, namely Lindsay H., Keith H.. Of them, Keith H. has been with the company the longest, being appointed on 17 March 1999 and Lindsay H. has been with the company for the least time - from 18 November 2019. At the moment 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.

Keith Harris & Associates Limited Address / Contact

Office Address Christopher Young Limited
Office Address2 1a The Martlets
Town Burgess Hill
Post code RH15 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737130
Date of Incorporation Wed, 17th Mar 1999
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Lindsay H.

Position: Director

Appointed: 18 November 2019

Keith H.

Position: Director

Appointed: 17 March 1999

Lindsay H.

Position: Director

Appointed: 30 September 2016

Resigned: 11 October 2019

Lindsay H.

Position: Secretary

Appointed: 16 June 2016

Resigned: 11 October 2019

Elizabeth N.

Position: Secretary

Appointed: 07 October 2005

Resigned: 16 June 2016

Christine H.

Position: Secretary

Appointed: 11 October 1999

Resigned: 07 October 2005

Christine H.

Position: Director

Appointed: 11 October 1999

Resigned: 31 March 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

David C.

Position: Secretary

Appointed: 17 March 1999

Resigned: 11 October 1999

David C.

Position: Director

Appointed: 17 March 1999

Resigned: 11 October 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Keith H. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Lindsay H. This PSC owns 25-50% shares.

Keith H.

Notified on 1 March 2017
Nature of control: 50,01-75% shares

Lindsay H.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302023-05-31
Balance Sheet
Cash Bank On Hand191 404103 79020 85120 905
Current Assets775 169701 120600 068588 719
Debtors583 765597 330579 217562 054
Net Assets Liabilities760 117676 877623 521603 221
Other Debtors583 765597 330579 217562 054
Property Plant Equipment33 22918 43731 85442 101
Other
Accumulated Depreciation Impairment Property Plant Equipment49 52464 31679 89390 562
Average Number Employees During Period 222
Corporation Tax Payable   31
Creditors48 28142 6808 40127 599
Current Asset Investments   5 760
Depreciation Rate Used For Property Plant Equipment 202020
Fixed Assets33 22918 43731 85442 101
Increase From Depreciation Charge For Year Property Plant Equipment 14 79215 57710 669
Net Current Assets Liabilities726 888658 440591 667561 120
Other Creditors43 32540 1308 40126 261
Other Taxation Social Security Payable4 9562 550 1 307
Property Plant Equipment Gross Cost 82 753111 747132 663
Total Additions Including From Business Combinations Property Plant Equipment  28 99420 916
Total Assets Less Current Liabilities760 117676 877623 521603 221
Advances Credits Directors447 492447 342447 267447 215
Advances Credits Made In Period Directors5 982   
Advances Credits Repaid In Period Directors 15075 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements