Harris Cm Limited

DataGardener
harris cm limited
in administration
Small

Harris Cm Limited

06775621Private Limited With Share Capital

Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

17/12/2008

Company Age

17 years

Directors

4

Employees

25

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Harris Cm Limited (06775621) is a private limited with share capital incorporated on 17/12/2008 (17 years old) and registered in northampton, NN15JF. The company operates under SIC code 41100 - development of building projects.

Harris cm is a yorkshire based construction company that provides bespoke solutions to major blue-chip clients throughout the uk. we were founded in 2007 and we currently employ a team of over 50. our services include new build construction extensions, alterations and fit-out works. harris cm has ex...

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 17/12/2008
NN15JF
25 employees

Financial Overview

Total Assets

£9.32M

Liabilities

£7.62M

Net Assets

£1.70M

Turnover

£26.97M

Cash

£3.17M

Key Metrics

25

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-11-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-10-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-09-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Auditors Resignation Company
Category:Auditors
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Resolution
Category:Resolution
Date:13-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Miscellaneous
Category:Miscellaneous
Date:04-06-2013
Miscellaneous
Category:Miscellaneous
Date:02-05-2013
Auditors Resignation Company
Category:Auditors
Date:02-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2013
Termination Director Company With Name
Category:Officers
Date:11-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2011
Change Of Name Notice
Category:Change Of Name
Date:09-09-2011
Termination Director Company With Name
Category:Officers
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2010
Incorporation Company
Category:Incorporation
Date:17-12-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date25/10/2022
Filing Date28/07/2021
Latest Accounts31/10/2020

Trading Addresses

C/O Rsm Uk Restructuring Advisory L, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS14DL
Suite 500, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

01977643586
harriscm.co.uk
Suite 500, Unit 2 94A Wycliffe Road, Northampton, NN15JF