Company NameHarrison Designs Limited
DirectorNeil Andrew Harrison
Company StatusActive
Company Number05952972
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Andrew Harrison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
Secretary NamePatricia Harrison
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Fletcher Walk
Hartlepool
Cleveland
TS25 4PS

Contact

Websitewww.dianeharrison.co.uk
Telephone0161 4280011
Telephone regionManchester

Location

Registered Address11 Eamont Gardens
Hartlepool
Cleveland
TS26 9JD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Andrew Harrison
100.00%
Ordinary

Financials

Year2014
Turnover£29,173
Net Worth£920
Cash£2,132
Current Liabilities£1,387

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 May 2017Director's details changed for Mr Neil Andrew Harrison on 3 May 2017 (3 pages)
16 May 2017Director's details changed for Mr Neil Andrew Harrison on 3 May 2017 (3 pages)
4 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
4 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
8 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 September 2016Registered office address changed from 16 Fletcher Walk Hartlepool Cleveland TS25 4PS to 11 Eamont Gardens Hartlepool Cleveland TS26 9JD on 10 September 2016 (1 page)
10 September 2016Termination of appointment of Patricia Harrison as a secretary on 26 August 2016 (1 page)
10 September 2016Termination of appointment of Patricia Harrison as a secretary on 26 August 2016 (1 page)
10 September 2016Registered office address changed from 16 Fletcher Walk Hartlepool Cleveland TS25 4PS to 11 Eamont Gardens Hartlepool Cleveland TS26 9JD on 10 September 2016 (1 page)
1 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 1
(4 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
5 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
(4 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Neil Andrew Harrison on 10 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Neil Andrew Harrison on 10 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 October 2007Return made up to 02/10/07; full list of members (2 pages)
22 October 2007Return made up to 02/10/07; full list of members (2 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
20 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
2 October 2006Incorporation (18 pages)
2 October 2006Incorporation (18 pages)