HARRIS ENDEAVOR LIMITED - YARM
Company Profile | Company Filings |
Overview
HARRIS ENDEAVOR LIMITED is a Private Limited Company from YARM ENGLAND and has the status: Active - Proposal to Strike off.
HARRIS ENDEAVOR LIMITED was incorporated 14 years ago on 15/10/2009 and has the registered number: 07044124. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 24/12/2019.
HARRIS ENDEAVOR LIMITED was incorporated 14 years ago on 15/10/2009 and has the registered number: 07044124. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 24/12/2019.
HARRIS ENDEAVOR LIMITED - YARM
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 29/12/2017 | 24/12/2019 |
Registered Office
9 RUDBY LEA
YARM
TS15 0JZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AVOCET H2O LIMITED (until 23/12/2019)
AVOCET H2O LIMITED (until 23/12/2019)
H20 FARM LIMITED (until 23/07/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2018 | 14/11/2019 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ROBERT JENNINGS | Nov 1941 | British | Director | 2019-11-30 | CURRENT |
EIRLYS LLOYD COMPANY SERVICES LTD | Corporate Secretary | 2018-07-06 UNTIL 2022-08-17 | RESIGNED | ||
MR. MARTIN FRANK FROST | Dec 1947 | British | Director | 2017-12-12 UNTIL 2018-07-06 | RESIGNED |
MR KEITH MACKENZIE HARRIS | Nov 1954 | British | Director | 2009-10-15 UNTIL 2018-07-06 | RESIGNED |
MR MICHAEL DENNIS O'NEILL | Feb 1953 | British | Director | 2009-10-15 UNTIL 2016-11-01 | RESIGNED |
MR JAMES ROBERT JENNINGS | Nov 1941 | British | Director | 2017-12-12 UNTIL 2018-07-06 | RESIGNED |
MR ROBERT MACKENZIE HARRIS | Feb 1992 | British | Director | 2016-01-01 UNTIL 2018-07-06 | RESIGNED |
MR JOHN KEVIN COMMINS | Feb 1965 | Irish | Director | 2018-07-06 UNTIL 2019-11-30 | RESIGNED |
MR. MARTIN FRANK FROST | Dec 1947 | British | Director | 2019-01-22 UNTIL 2021-10-18 | RESIGNED |
MR HOWARD JOHN CAMPION | Sep 1966 | British | Director | 2011-03-01 UNTIL 2016-11-01 | RESIGNED |
MR YOUSAF ALI | Dec 1965 | British | Director | 2011-03-01 UNTIL 2016-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avocet Aeroponics Limited | 2016-12-31 | Berwick-Upon-Tweed | Ownership of shares 75 to 100 percent | |
Mr Keith Mackenzie Harris | 2016-04-06 - 2018-07-06 | 11/1954 | Berwick-Upon-Tweed | Significant influence or control |
Mr Robert Mackenzie Harris | 2016-04-06 - 2018-07-06 | 2/1992 | Windsor | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - H20 FARM LIMITED | 2016-08-02 | 31-10-2015 | £53,622 Cash £-228,851 equity |
Abbreviated Company Accounts - H20 FARM LIMITED | 2015-08-01 | 31-10-2014 | £3,458 Cash £-135,130 equity |
Abbreviated Company Accounts - H20 FARM LIMITED | 2014-07-31 | 31-10-2013 | £27,679 Cash £-137,050 equity |