Company NameHarris Commercial Coachworks Limited
Company StatusActive
Company Number02719740
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Previous NameGrays Motor Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameFrank Douglas Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Director NameMrs Danielle Elizabeth Van Der Wiel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Secretary NameMr Peter James Harlow
NationalityBritish
StatusCurrent
Appointed03 December 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Director NameMrs Francesca Emma Harlow
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Director NameMr Peter James Harlow
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Director NameMr James Daniel Selway
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Director NameFrank William Harris
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brew House
Graces Lane
Little Baddow
Essex
CM3 4AY
Director NameAlan David Nelder
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressInverary Civic Square
Tilbury
Essex
RM18 8AD
Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address601 London Road
West Thurrock
Essex
RM20 4AU
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Director NameFrank Douglas Henry Parr
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Secretary NameMr David Spencer Bareham
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hepburn Close
Chafford Hundred
Grays
Essex
RM16 6LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteharrisholdings.info

Location

Registered Address601 London Road
West Thurrock
Essex
RM20 4AU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Harris Holdings (Grays) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
16 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
(3 pages)
20 July 2020Appointment of Mr Peter James Harlow as a director on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Peter Joseph Greenyer as a director on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Francesca Emma Harlow as a director on 20 July 2020 (2 pages)
20 July 2020Appointment of Mr James Daniel Selway as a director on 20 July 2020 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
21 December 2015Termination of appointment of Peter Joseph Greenyer as a secretary on 3 December 2015 (1 page)
21 December 2015Termination of appointment of Peter Joseph Greenyer as a secretary on 3 December 2015 (1 page)
21 December 2015Appointment of Mr Peter James Harlow as a secretary on 3 December 2015 (2 pages)
21 December 2015Appointment of Mr Peter James Harlow as a secretary on 3 December 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 June 2012Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages)
13 June 2012Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page)
13 June 2012Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page)
13 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 June 2012Secretary's details changed for Peter Joseph Greenyer on 1 February 2012 (1 page)
13 June 2012Director's details changed for Frank Douglas Harris on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Peter Joseph Greenyer on 1 February 2012 (2 pages)
13 June 2012Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 1 February 2012 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 31 March 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 31 March 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 11 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Danielle Elizabeth Van Der Wiel on 11 May 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 June 2008Return made up to 02/06/08; full list of members (4 pages)
9 June 2008Director's change of particulars / frank harris / 28/03/2008 (1 page)
9 June 2008Director's change of particulars / frank harris / 28/03/2008 (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Accounts made up to 31 March 2005 (8 pages)
18 January 2006Accounts made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
20 December 2004Accounts made up to 31 March 2004 (9 pages)
20 December 2004Accounts made up to 31 March 2004 (9 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
6 July 2004Return made up to 02/06/04; full list of members (7 pages)
31 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
31 December 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
9 June 2003Return made up to 02/06/03; full list of members (8 pages)
9 June 2003Return made up to 02/06/03; full list of members (8 pages)
16 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
16 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
11 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
25 June 2001Return made up to 02/06/01; full list of members (7 pages)
25 June 2001Return made up to 02/06/01; full list of members (7 pages)
20 December 2000Full group accounts made up to 31 March 2000 (16 pages)
20 December 2000Full group accounts made up to 31 March 2000 (16 pages)
7 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Full group accounts made up to 31 March 1999 (16 pages)
30 January 2000Full group accounts made up to 31 March 1999 (16 pages)
7 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
7 July 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
13 January 1999Full group accounts made up to 31 March 1998 (16 pages)
13 January 1999Full group accounts made up to 31 March 1998 (16 pages)
5 June 1998Return made up to 02/06/98; change of members (13 pages)
5 June 1998Return made up to 02/06/98; change of members (13 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
8 December 1997Full group accounts made up to 31 March 1997 (16 pages)
8 December 1997Full group accounts made up to 31 March 1997 (16 pages)
2 July 1997Return made up to 02/06/97; no change of members (6 pages)
2 July 1997Return made up to 02/06/97; no change of members (6 pages)
6 December 1996Accounts made up to 31 March 1996 (15 pages)
6 December 1996Accounts made up to 31 March 1996 (15 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
23 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(9 pages)
23 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(9 pages)
8 December 1995Accounts made up to 31 March 1995 (15 pages)
8 December 1995Accounts made up to 31 March 1995 (15 pages)
5 July 1995Return made up to 02/06/95; no change of members (10 pages)
5 July 1995Return made up to 02/06/95; no change of members (10 pages)