About

Registered Number: 03514912
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 491 Chell Heath Road, Stoke-On-Trent, Staffordshire, ST6 6HJ

 

Harrison Transport Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Harrison, Michael Richard, Harrison, Kathleen Elizabeth, Harrison, Ann, Harrison, Gordon for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Michael Richard 26 February 1998 - 1
HARRISON, Ann 20 February 1998 26 February 1998 1
HARRISON, Gordon 20 February 1998 26 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Kathleen Elizabeth 26 February 1998 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 12 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 25 February 2016
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 26 November 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 22 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 13 March 2007
353 - Register of members 13 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 21 December 1999
225 - Change of Accounting Reference Date 09 December 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
225 - Change of Accounting Reference Date 16 September 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.