About

Registered Number: 01208066
Date of Incorporation: 17/04/1975 (49 years ago)
Company Status: Active
Registered Address: Unit 3 3 Crondal Road, Bayton Road Industrial Estate, Exhall Coventry, West Midlands, CV7 9NH

 

Harris Repair Consultancy Service Ltd was registered on 17 April 1975 and are based in West Midlands. Walters, Deborah, Harris, George Stanley, Harris, Mary are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Deborah 30 July 2008 - 1
HARRIS, George Stanley N/A 30 July 2008 1
HARRIS, Mary N/A 05 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 14 January 2016
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 October 2012
SH01 - Return of Allotment of shares 08 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 19 October 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 05 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 19 October 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 06 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1995
288 - N/A 18 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 31 March 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 07 October 1994
395 - Particulars of a mortgage or charge 20 April 1994
AA - Annual Accounts 17 December 1993
287 - Change in situation or address of Registered Office 03 December 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 31 October 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
395 - Particulars of a mortgage or charge 10 June 1988
AA - Annual Accounts 26 January 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
363 - Annual Return 09 January 1987
288 - N/A 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1995 Outstanding

N/A

Legal charge 29 March 1995 Outstanding

N/A

Legal charge 06 April 1994 Fully Satisfied

N/A

Chattel mortgage 25 May 1988 Fully Satisfied

N/A

Charge 14 October 1982 Fully Satisfied

N/A

Floating charge 27 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.