About

Registered Number: 06986864
Date of Incorporation: 10/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 601 London Road, West Thurrock, Essex, RM20 4AU

 

Based in West Thurrock, Harris Truck & Van Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Harlow, Peter James, Carpenter, Gary John, Harlow, Francesca Emma, Harlow, Peter James, Selway, James Daniel, Van Der Wiel, Danielle Elizabeth, Greenyer, Peter Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Gary John 10 August 2009 - 1
HARLOW, Francesca Emma 19 December 2014 - 1
HARLOW, Peter James 25 October 2016 - 1
SELWAY, James Daniel 19 December 2014 - 1
VAN DER WIEL, Danielle Elizabeth 10 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HARLOW, Peter James 03 December 2015 - 1
GREENYER, Peter Joseph 10 August 2009 03 December 2015 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 26 October 2016
CS01 - N/A 10 August 2016
TM02 - Termination of appointment of secretary 21 December 2015
AP03 - Appointment of secretary 21 December 2015
AA - Annual Accounts 19 December 2015
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 10 August 2015
CERTNM - Change of name certificate 22 April 2015
CONNOT - N/A 22 April 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 10 August 2010
225 - Change of Accounting Reference Date 25 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.