About

Registered Number: 06487618
Date of Incorporation: 29/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 4.9 Tameside Business Park, Windmill Lane, Denton, Manchester, M34 3QS

 

A. Harris Contracts Ltd was established in 2008, it's status at Companies House is "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Alan 06 February 2008 20 October 2008 1
HARRIS, Elizabeth Anne 06 February 2008 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 27 February 2012
AP01 - Appointment of director 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 03 March 2010
AD01 - Change of registered office address 16 February 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 08 February 2009
225 - Change of Accounting Reference Date 08 February 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.