HARRIS PEEL DEVELOPMENTS LIMITED - HALIFAX
Company Profile | Company Filings |
Overview
HARRIS PEEL DEVELOPMENTS LIMITED is a Private Limited Company from HALIFAX ENGLAND and has the status: Dissolved - no longer trading.
HARRIS PEEL DEVELOPMENTS LIMITED was incorporated 28 years ago on 11/06/1996 and has the registered number: 03210506. The accounts status is MICRO ENTITY.
HARRIS PEEL DEVELOPMENTS LIMITED was incorporated 28 years ago on 11/06/1996 and has the registered number: 03210506. The accounts status is MICRO ENTITY.
HARRIS PEEL DEVELOPMENTS LIMITED - HALIFAX
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
CHERRY CROFT 50 SUTHERLAND ROAD
HALIFAX
HX3 8SE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2021 | 17/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID CHRISTOPHER PEEL | Nov 1949 | British | Director | 1996-07-29 | CURRENT |
MR CHRISTOPHER HARRIS | British | Director | 1999-06-30 UNTIL 2018-04-09 | RESIGNED | |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1996-06-11 UNTIL 1996-07-29 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-06-11 UNTIL 1996-07-29 | RESIGNED | ||
JOHN JOSEPH O HARA | May 1946 | British | Director | 1996-07-29 UNTIL 1999-03-30 | RESIGNED |
JOHN JOSEPH O HARA | May 1946 | British | Director | 1999-06-30 UNTIL 2018-04-09 | RESIGNED |
MR CHRISTOPHER HARRIS | British | Director | 1996-07-29 UNTIL 1999-03-30 | RESIGNED | |
MRS GILLIAN ROSEMARY PEEL | Jun 1958 | British | Secretary | 1999-03-30 UNTIL 2000-05-26 | RESIGNED |
DAVID CHRISTOPHER PEEL | Nov 1949 | British | Secretary | 2000-05-26 UNTIL 2005-01-25 | RESIGNED |
DAVID CHRISTOPHER PEEL | Nov 1949 | British | Secretary | 1996-07-29 UNTIL 1999-03-30 | RESIGNED |
MR GUY RICHARD PEARSON | May 1964 | British | Secretary | 2005-01-25 UNTIL 2018-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gillian Rosemary Peel | 2018-09-30 | 6/1958 | Halifax |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr David Christopher Peel | 2016-04-06 | 11/1949 | Halifax |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2021-04-23 | 31-08-2020 | £50 equity |
Micro-entity Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2020-05-02 | 31-08-2019 | £48,315 equity |
Micro-entity Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2019-03-29 | 30-06-2018 | £144,276 equity |
Micro-entity Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2018-03-21 | 30-06-2017 | £345,922 equity |
Abbreviated Company Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2017-03-23 | 30-06-2016 | £569 Cash £387,265 equity |
Abbreviated Company Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2016-03-18 | 30-06-2015 | £18,000 Cash £386,970 equity |
Abbreviated Company Accounts - HARRIS PEEL DEVELOPMENTS LIMITED | 2015-03-27 | 30-06-2014 | £39,323 Cash £379,753 equity |