Company NameHaris Signs Limited
DirectorSohail Hussain
Company StatusActive
Company Number08378459
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Sohail Hussain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Green Lane
Middlesbrough
Cleveland
TS5 7SJ
Director NameNaveeda Hussain
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalton Heights
Dalton Le Dale
Seaham
County Durham
SR7 8LB

Contact

Websitewww.harissigns.co.uk
Telephone01642 456394
Telephone regionMiddlesbrough

Location

Registered Address29 Green Lane
Middlesbrough
Cleveland
TS5 7SJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

100 at £1Sohail Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,269
Current Liabilities£22,455

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

9 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
17 April 2020Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages)
17 April 2020Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages)
2 April 2020Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 April 2019Previous accounting period extended from 31 January 2019 to 5 April 2019 (1 page)
9 April 2019Micro company accounts made up to 5 April 2019 (5 pages)
18 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 February 2018Registered office address changed from Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT to 29 Green Lane Middlesbrough Cleveland TS5 7SJ on 9 February 2018 (1 page)
6 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
6 February 2018Notification of Sohail Hussain as a person with significant control on 27 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 February 2016Annual return made up to 28 January 2016
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 28 January 2016
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
11 February 2015Director's details changed for Sohail Hussain on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Sohail Hussain on 11 February 2015 (2 pages)
22 January 2015Registered office address changed from Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF England to Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF England to Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT on 22 January 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 September 2014Registered office address changed from 29 Green Lane Middlesbrough Cleveland TS5 7SJ to Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 29 Green Lane Middlesbrough Cleveland TS5 7SJ to Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF on 18 September 2014 (1 page)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
18 July 2013Registered office address changed from 16 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB United Kingdom on 18 July 2013 (2 pages)
18 July 2013Termination of appointment of Naveeda Hussain as a director (2 pages)
18 July 2013Registered office address changed from 16 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB United Kingdom on 18 July 2013 (2 pages)
18 July 2013Termination of appointment of Naveeda Hussain as a director (2 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)