About

Registered Number: 03854639
Date of Incorporation: 07/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Harris Sign Group Ltd, Springfield Road, Coventry, CV1 4GN

 

Harris Signs (Hire) Ltd was founded on 07 October 1999 with its registered office in Coventry. Currently we aren't aware of the number of employees at the the organisation. Kavanagh, Brian is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Brian 02 December 2011 01 April 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 October 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 11 November 2004
CERTNM - Change of name certificate 25 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 14 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 26 February 2002
287 - Change in situation or address of Registered Office 09 January 2001
363s - Annual Return 20 December 2000
225 - Change of Accounting Reference Date 20 December 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.