About

Registered Number: 06003687
Date of Incorporation: 20/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Transport House, 54 Chester Road East, Shotton, Flintshire, CH5 1QA

 

Based in Flintshire, E. A. Harris & Co Ltd was registered on 20 November 2006, it's status at Companies House is "Active". The companies directors are Connah, Gary, Jones, Patricia Ann, Jones, Keith Alfred, Owen, Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNAH, Gary 01 July 2007 - 1
JONES, Keith Alfred 20 November 2006 28 February 2014 1
OWEN, Laura 01 May 2009 08 May 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Patricia Ann 20 November 2006 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 04 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 29 November 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
225 - Change of Accounting Reference Date 19 December 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.