About

Registered Number: 04467512
Date of Incorporation: 21/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Lydmore House, Saint Ann's Fort, Kings Lynn, Norfolk, PE30 2EU

 

Harris Road Contractors Ltd was founded on 21 June 2002 and has its registered office in Norfolk, it has a status of "Active". Harris Road Contractors Ltd has 2 directors listed as Harris, Lilian Missela, Harris, Steven Trevor. We do not know the number of employees at Harris Road Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Steven Trevor 25 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Lilian Missela 25 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 March 2018
PSC01 - N/A 04 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 September 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.