General information

Name:

Harris Parts Ltd

Office Address:

Sovereign House 12 Warwick Street Earlsdon CV5 6ET Coventry

Number: 02706363

Incorporation date: 1992-04-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Harris Parts Limited, a Private Limited Company, that is registered in Sovereign House, 12 Warwick Street Earlsdon in Coventry. It's zip code CV5 6ET. This firm was established in 1992. The company's Companies House Registration Number is 02706363. This firm's classified under the NACE and SIC code 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The company's latest accounts cover the period up to Thu, 30th Jun 2022 and the latest annual confirmation statement was submitted on Thu, 13th Apr 2023.

With five job offers since 2015-07-17, the company has been a rather active employer on the employment market. On 2018-01-12, it was recruiting new employees for a Management Accountant position in Kings Norton, and on 2015-07-17, for the vacant position of a Credit Controller in Kings Norton. They seek employees for such positions as: Warehouse Operative, Purchase Ledger Clerk/Accounts Administrator and Management Accountant (Maternity Cover).

When it comes to this company, a variety of director's duties have been done by Steven D., Perry D. and Bernadette D.. As for these three executives, Perry D. has managed company for the longest time, having been a vital part of officers' team since 1992. Furthermore, the managing director's assignments are constantly backed by a secretary - Perry D., who was appointed by the following company on 1992-05-14.

Financial data based on annual reports

Company staff

Steven D.

Role: Director

Appointed: 31 July 2007

Latest update: 17 March 2024

Perry D.

Role: Secretary

Appointed: 14 May 1992

Latest update: 17 March 2024

Perry D.

Role: Director

Appointed: 14 May 1992

Latest update: 17 March 2024

Bernadette D.

Role: Director

Appointed: 14 May 1992

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Steven D. owns 1/2 or less of company shares. Perry D. owns 1/2 or less of company shares.

Steven D.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Perry D.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 29 June 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 June 2013

Jobs and Vacancies at Harris Parts Ltd

Management Accountant in Kings Norton, posted on Friday 12th January 2018
Region / City Kings Norton
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Friday 23rd February 2018
 
Management Accountant (Maternity Cover) in Kings Norton, posted on Friday 2nd December 2016
Region / City Kings Norton
Salary From £25000.00 to £30000.00 per year
Job type contract
Expiration date Saturday 14th January 2017
 
Purchase Ledger Clerk/Accounts Administrator in Kings Norton, posted on Monday 14th December 2015
Region / City Kings Norton
Salary From £16000.00 to £20000.00 per year
Job type permanent
Expiration date Tuesday 26th January 2016
 
Warehouse Operative in Birmingham, posted on Tuesday 18th August 2015
Region / City Midlands, Birmingham
Industry Other manufacturing services
Salary £6.50 per hour
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
Job contact info Jason Woodward
Job reference code JW
 
Credit Controller in Kings Norton, posted on Friday 17th July 2015
Region / City Kings Norton
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Saturday 29th August 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 22290 : Manufacture of other plastic products
32
Company Age

Similar companies nearby

Closest companies