Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harris-Mayes 4X4 Ltd
Harris-Mayes 4X4 Ltd is an active company incorporated on 29 March 2018 with the registered office located in Rickmansworth, Hertfordshire. Harris-Mayes 4X4 Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11283065
Private limited company
Age
7 years
Incorporated
29 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
23 September 2024
(11 months ago)
Next confirmation dated
23 September 2025
Due by
7 October 2025
(23 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 5 months remaining)
Learn more about Harris-Mayes 4X4 Ltd
Contact
Address
Unit 2 Woodcock Hill Trading Estate
Harefield Road
Rickmansworth
Hertfordshire
WD3 1PQ
England
Same address for the past
5 years
Companies in WD3 1PQ
Telephone
07432 668242
Email
Unreported
Website
Harris-mayescountrycars.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Gary Alan Ford
Director • PSC • Builder • British • Lives in England • Born in Sep 1966
Frederick James Timothy Davis
Director • Sales Director • British • Lives in England • Born in Oct 1998
Guy Matthew Davis
Director • Landlord • British • Lives in UK • Born in Mar 1959
Mr Frederick James Timothy Davis
PSC • British • Lives in England • Born in Oct 1998
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Alan C Ford (Roy Road) Ltd
Mr Gary Alan Ford is a mutual person.
Active
MH 4X4 Limited
Mr Gary Alan Ford is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£241.41K
Increased by £37.09K (+18%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£535.08K
Increased by £47.8K (+10%)
Total Liabilities
-£153.82K
Increased by £9.6K (+7%)
Net Assets
£381.27K
Increased by £38.2K (+11%)
Debt Ratio (%)
29%
Decreased by 0.85% (-3%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Mr Frederick James Timothy Davis Appointed
11 Months Ago on 23 Sep 2024
Guy Matthew Davis Resigned
1 Year 1 Month Ago on 24 Jul 2024
Guy Matthew Davis (PSC) Resigned
1 Year 2 Months Ago on 12 Jul 2024
Frederick James Timothy Davis (PSC) Appointed
1 Year 2 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 15 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 19 Oct 2022
Get Alerts
Get Credit Report
Discover Harris-Mayes 4X4 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 22 Jul 2025
Confirmation statement made on 23 September 2024 with updates
Submitted on 23 Sep 2024
Notification of Frederick James Timothy Davis as a person with significant control on 12 July 2024
Submitted on 23 Sep 2024
Cessation of Guy Matthew Davis as a person with significant control on 12 July 2024
Submitted on 23 Sep 2024
Termination of appointment of Guy Matthew Davis as a director on 24 July 2024
Submitted on 23 Sep 2024
Appointment of Mr Frederick James Timothy Davis as a director on 23 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 3 Jul 2024
Confirmation statement made on 6 October 2023 with no updates
Submitted on 15 Oct 2023
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Jun 2023
Confirmation statement made on 6 October 2022 with no updates
Submitted on 19 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs