ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prune Harris Ltd

Prune Harris Ltd is an active company incorporated on 2 April 2013 with the registered office located in . Prune Harris Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08468282
Private limited company
Age
12 years
Incorporated 2 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Firepool Centre For Digital Innovation Trenchard Way
A026
Taunton
TA1 1FH
England
Address changed on 12 Feb 2025 (7 months ago)
Previous address was Collar Factory, 112 st. Augustine Street Taunton Somerset TA1 1QN England
Telephone
07725817605
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • Secretary • Canadian • Lives in England • Born in Jul 1975
Director • British • Lives in England • Born in Apr 1973
Mrs Victoria Jane Harris
PSC • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Par Track Trading Cic
Collin Harker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£184.89K
Increased by £33.68K (+22%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£229.89K
Increased by £60.15K (+35%)
Total Liabilities
-£128.64K
Increased by £61.67K (+92%)
Net Assets
£101.24K
Decreased by £1.52K (-1%)
Debt Ratio (%)
56%
Increased by 16.5% (+42%)
Latest Activity
Mrs Victoria Jane Harris (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Mrs Victoria Jane Harris (PSC) Details Changed
6 Months Ago on 1 Mar 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Mr Collin Harker Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mrs Victoria Jane Harris Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Collin Harker Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Collin Harker (PSC) Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Get Credit Report
Discover Prune Harris Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Victoria Jane Harris as a person with significant control on 1 March 2025
Submitted on 10 Apr 2025
Change of details for Mrs Victoria Jane Harris as a person with significant control on 10 April 2025
Submitted on 10 Apr 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 10 Apr 2025
Registered office address changed from Collar Factory, 112 st. Augustine Street Taunton Somerset TA1 1QN England to Firepool Centre for Digital Innovation Trenchard Way a026 Taunton TA1 1FH on 12 February 2025
Submitted on 12 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Collin Harker on 25 July 2024
Submitted on 27 Nov 2024
Director's details changed for Mrs Victoria Jane Harris on 25 July 2024
Submitted on 27 Nov 2024
Change of details for Mr Collin Harker as a person with significant control on 25 July 2024
Submitted on 27 Nov 2024
Secretary's details changed for Mr Collin Harker on 25 July 2024
Submitted on 27 Nov 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year