Company NameHarsh Truck Sales Llp
Company StatusDissolved
Company NumberOC335560
CategoryLimited Liability Partnership
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Directors

LLP Designated Member NameMr David Lloyd Faulkner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 week after company formation)
Appointment Duration15 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunroyal Close
Helperby
York
North Yorkshire
YO61 2NH
LLP Designated Member NameMr Carl Stuart Hinds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 week after company formation)
Appointment Duration15 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyalamie Back Lane
Barmby Moor
York
East Yorkshire
YO42 4EP
LLP Designated Member NameAdam Hargreaves
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(6 years after company formation)
Appointment Duration9 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarsh Ltd The Industrial Estate
Full Sutton
York
North Yorkshire
YO41 1HS
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteharshuk.com
Telephone01759 372100
Telephone regionPocklington

Location

Registered AddressThe Industrial Estate
Full Sutton
York
North Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£86,205
Gross Profit£30,532
Net Worth£3,163
Cash£18,642
Current Liabilities£69,192

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
20 October 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
20 October 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
14 March 2016Annual return made up to 13 March 2016 (4 pages)
14 March 2016Annual return made up to 13 March 2016 (4 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
2 April 2015Annual return made up to 13 March 2015 (4 pages)
2 April 2015Annual return made up to 13 March 2015 (4 pages)
7 August 2014Appointment of Adam Hargreaves as a member on 6 April 2014 (3 pages)
7 August 2014Appointment of Adam Hargreaves as a member on 6 April 2014 (3 pages)
7 August 2014Appointment of Adam Hargreaves as a member on 6 April 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 13 March 2014 (3 pages)
20 March 2014Annual return made up to 13 March 2014 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 13 March 2013 (3 pages)
18 March 2013Annual return made up to 13 March 2013 (3 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 March 2012Annual return made up to 13 March 2012 (3 pages)
23 March 2012Annual return made up to 13 March 2012 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Annual return made up to 13 March 2011 (3 pages)
7 April 2011Annual return made up to 13 March 2011 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Annual return made up to 13 March 2010 (8 pages)
29 March 2010Annual return made up to 13 March 2010 (8 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 May 2009Annual return made up to 13/03/09 (3 pages)
5 May 2009Annual return made up to 13/03/09 (3 pages)
5 May 2009Member resigned rwl registrars LIMITED (1 page)
5 May 2009Member resigned rwl directors LIMITED (1 page)
5 May 2009Member resigned rwl directors LIMITED (1 page)
5 May 2009Member resigned rwl registrars LIMITED (1 page)
17 April 2008LLP member appointed david lloyd faulkner (1 page)
17 April 2008LLP member appointed david lloyd faulkner (1 page)
10 April 2008LLP member appointed carl stuart hinds (1 page)
10 April 2008LLP member appointed carl stuart hinds (1 page)
2 April 2008Registered office changed on 02/04/2008 from the granary haggs farm business park haggs road follifoot harrogate HG3 1EQ (1 page)
2 April 2008Curr sho from 31/03/2009 to 28/02/2009 (1 page)
2 April 2008Curr sho from 31/03/2009 to 28/02/2009 (1 page)
2 April 2008Registered office changed on 02/04/2008 from the granary haggs farm business park haggs road follifoot harrogate HG3 1EQ (1 page)
13 March 2008Incorporation document\certificate of incorporation (3 pages)
13 March 2008Incorporation document\certificate of incorporation (3 pages)