Check the

FRASER HARRIS FOODS LIMITED

Company
FRASER HARRIS FOODS LIMITED (04691410)

FRASER HARRIS FOODS

Phone: 01580 201 322
A⁺ rating

KEY FINANCES

Year
2017
Assets
£93.96k ▼ £-4.78k (-4.84 %)
Cash
£1.34k ▼ £-36.43k (-96.45 %)
Liabilities
£14.78k ▲ £3.31k (28.84 %)
Net Worth
£79.18k ▼ £-8.09k (-9.27 %)

REGISTRATION INFO

Company name
FRASER HARRIS FOODS LIMITED
Company number
04691410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.pampasplains.com
Phones
01580 201 322
08451 306 244
Registered Address
2 PARSONAGE FARM, CHURCH STREET,
TICEHURST,
EAST SUSSEX,
TN5 7DL

ECONOMIC ACTIVITIES

47220
Retail sale of meat and meat products in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1

CHARGES

26 August 2011
Status
Outstanding
Delivered
31 August 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 November 2004
Status
Outstanding
Delivered
23 November 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FRASER HARRIS FOODS LIMITED DIRECTORS

Malcolm Nigel Fraser Harris

  Acting PSC
Appointed
16 May 2003
Occupation
Meat Importer
Role
Director
Age
55
Nationality
British
Address
2 Parsonage Farm, Church Street, Ticehurst, East Sussex, TN5 7DL
Country Of Residence
England
Name
HARRIS, Malcolm Nigel Fraser
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Veronica Fraser Harris

  Resigned
Appointed
10 March 2003
Resigned
08 November 2004
Role
Secretary
Address
The Old School, Novington Lane, East Chiltington, East Sussex, BN7 3AX
Name
HARRIS, Veronica Fraser

MANNINGTONS LTD

  Resigned
Appointed
08 November 2004
Resigned
21 June 2011
Role
Secretary
Address
8 High Street, Heathfield, East Sussex, TN21 8LS
Name
MANNINGTONS LTD

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Alan John Fraser Harris

  Resigned
Appointed
10 March 2003
Resigned
08 November 2004
Occupation
Stockbroker
Role
Director
Age
83
Nationality
British
Address
The Old School, Novington Lane, East Chiltington, East Sussex, BN7 3AX
Name
HARRIS, Alan John Fraser

INSTANT COMPANIES LIMITED

  Resigned
Appointed
10 March 2003
Resigned
10 March 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.