About

Registered Number: 01587197
Date of Incorporation: 23/09/1981 (43 years and 6 months ago)
Company Status: Active
Registered Address: Blacknest Park Whitmore Lane, Sunningdale, Ascot, SL5 0PX,

 

Harris Cars Ltd was founded on 23 September 1981 with its registered office in Ascot, it's status is listed as "Active". We don't currently know the number of employees at Harris Cars Ltd. There is one director listed as Loach, John Malcolm for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOACH, John Malcolm N/A 02 January 1996 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 07 October 2019
PSC07 - N/A 09 August 2019
PSC02 - N/A 09 August 2019
RESOLUTIONS - N/A 08 April 2019
PSC07 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
PSC02 - N/A 04 March 2019
CS01 - N/A 31 January 2019
RESOLUTIONS - N/A 09 August 2018
MAR - Memorandum and Articles - used in re-registration 09 August 2018
CERT10 - Re-registration of a company from public to private 09 August 2018
RR02 - Application by a public company for re-registration as a private limited company 09 August 2018
MR04 - N/A 07 August 2018
AA - Annual Accounts 09 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 April 2018
SH08 - Notice of name or other designation of class of shares 07 March 2018
RESOLUTIONS - N/A 06 March 2018
CS01 - N/A 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 07 July 2017
MR05 - N/A 06 April 2017
MR05 - N/A 06 April 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 22 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2009
363a - Annual Return 23 February 2009
353 - Register of members 23 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363s - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
AA - Annual Accounts 31 July 2007
395 - Particulars of a mortgage or charge 02 May 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 16 October 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
AA - Annual Accounts 27 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 04 December 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
RESOLUTIONS - N/A 20 February 2002
123 - Notice of increase in nominal capital 20 February 2002
363s - Annual Return 20 February 2002
SA - Shares agreement 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 06 July 2001
RESOLUTIONS - N/A 23 May 2001
363s - Annual Return 02 February 2001
287 - Change in situation or address of Registered Office 03 November 2000
AUD - Auditor's letter of resignation 09 October 2000
AA - Annual Accounts 22 August 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 01 August 1996
AA - Annual Accounts 01 August 1996
288 - N/A 22 May 1996
395 - Particulars of a mortgage or charge 18 January 1996
363s - Annual Return 18 January 1996
288 - N/A 10 January 1996
288 - N/A 08 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 21 May 1992
363s - Annual Return 23 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 October 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 10 August 1990
AA - Annual Accounts 21 June 1990
395 - Particulars of a mortgage or charge 19 June 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
CERT5 - Re-registration of a company from private to public 26 March 1990
AUDS - Auditor's statement 26 March 1990
AUDR - Auditor's report 26 March 1990
BS - Balance sheet 26 March 1990
MAR - Memorandum and Articles - used in re-registration 26 March 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 26 March 1990
43(3) - Application by a private company for re-registration as a public company 26 March 1990
RESOLUTIONS - N/A 23 March 1990
RESOLUTIONS - N/A 23 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1990
123 - Notice of increase in nominal capital 23 March 1990
MEM/ARTS - N/A 22 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 30 May 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 22 June 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
363 - Annual Return 22 June 1988
AC42 - N/A 11 April 1988
288 - N/A 01 March 1988
288 - N/A 05 January 1988
CERTNM - Change of name certificate 03 December 1987
CERTNM - Change of name certificate 03 December 1987
288 - N/A 04 March 1987
288 - N/A 04 July 1986
MISC - Miscellaneous document 23 September 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 08 August 2014 Outstanding

N/A

Legal mortgage 02 August 2010 Fully Satisfied

N/A

Deed of legal mortgage 30 January 2009 Outstanding

N/A

Legal charge 04 March 2008 Fully Satisfied

N/A

Legal charge 01 May 2007 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Legal charge 10 April 2006 Outstanding

N/A

Legal charge 10 April 2006 Fully Satisfied

N/A

Legal charge 10 April 2006 Outstanding

N/A

Guarantee & debenture 16 June 2004 Outstanding

N/A

Legal mortgage 10 January 1996 Fully Satisfied

N/A

Legal charge 12 June 1990 Fully Satisfied

N/A

Mortgage debenture 26 May 1989 Fully Satisfied

N/A

Mortgage debenture 01 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.