Harbex Limited MANCHESTER


Harbex started in year 1995 as Private Limited Company with registration number 03112191. The Harbex company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at 18 Station Road. Postal code: M41 9JN.

The firm has one director. Candice M., appointed on 1 August 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harbex Limited Address / Contact

Office Address 18 Station Road
Office Address2 Urmston
Town Manchester
Post code M41 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112191
Date of Incorporation Tue, 10th Oct 1995
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Candice M.

Position: Director

Appointed: 01 August 2023

Bahram Z.

Position: Secretary

Appointed: 30 December 2005

Resigned: 01 August 2023

Amir Y.

Position: Director

Appointed: 29 December 2005

Resigned: 01 August 2023

Amir Y.

Position: Director

Appointed: 22 October 1995

Resigned: 09 July 1996

Maryam Y.

Position: Secretary

Appointed: 22 October 1995

Resigned: 30 December 2005

Ali R.

Position: Director

Appointed: 22 October 1995

Resigned: 30 December 2005

Stephen S.

Position: Nominee Secretary

Appointed: 10 October 1995

Resigned: 23 October 1995

Jacqueline S.

Position: Nominee Director

Appointed: 10 October 1995

Resigned: 23 October 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Candice M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Amir Y. This PSC has significiant influence or control over the company,.

Candice M.

Notified on 1 August 2023
Nature of control: significiant influence or control

Amir Y.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth226 980239 535257 665266 025261 272       
Balance Sheet
Current Assets277 494287 065298 332287 535256 98152 32141 98694 29972 69864 48364 88920 011
Net Assets Liabilities    261 272123 457129 27670 56769 80551 89257 47012 265
Cash Bank In Hand8593 9233 9465 0785 943       
Cash Bank On Hand    5 9435 199      
Debtors80 83587 34298 58686 65755 23847 122      
Net Assets Liabilities Including Pension Asset Liability226 980239 535257 665266 025261 272       
Property Plant Equipment    169 753163 965      
Tangible Fixed Assets189 554185 872180 113174 522169 753       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve99 990112 545130 675139 035134 282       
Shareholder Funds226 980239 535257 665266 025261 272       
Other
Accrued Liabilities Deferred Income      2 158600600988990990
Average Number Employees During Period     71 3432313332
Creditors    9 7896 21633 09025 0074 18013 6339 28316 318
Fixed Assets189 554185 872180 113174 522169 753 159 0951 8751 8872 0302 8542 423
Net Current Assets Liabilities118 049117 577124 314122 466101 308-34 2928 89669 29268 51850 85055 60610 832
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal           7 139
Total Assets Less Current Liabilities307 603303 449304 427296 988271 061129 673167 99171 16770 40552 88058 46013 255
Advances Credits Directors          -4 620 
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Accrued Liabilities    2 72510 445      
Accumulated Depreciation Impairment Property Plant Equipment    92 20598 417      
Amounts Owed By Group Undertakings    6 467       
Bank Borrowings    27 78910 787      
Bank Borrowings Overdrafts    9 7896 216      
Bank Overdrafts    9 35518 859      
Creditors Due After One Year80 62363 91446 76230 9639 789       
Creditors Due Within One Year159 445169 488174 018165 069155 673       
Current Asset Investments195 800195 800195 800195 800195 800       
Increase From Depreciation Charge For Year Property Plant Equipment     6 212      
Investments In Group Undertakings    195 800       
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100      
Other Creditors    79 4098 157      
Other Taxation Social Security Payable    8 63414 662      
Par Value Share 11111      
Percentage Subsidiary Held By Direct Holdings100100100100        
Profit Loss     -137 815      
Property Plant Equipment Gross Cost    261 958262 382      
Revaluation Reserve126 890126 890126 890126 890126 890       
Secured Debts106 39688 59491 42661 45237 144       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 651 916835       
Tangible Fixed Assets Cost Or Valuation258 556260 207260 207261 123261 958       
Tangible Fixed Assets Depreciation69 00274 33580 09486 60192 205       
Tangible Fixed Assets Depreciation Charged In Period 5 3335 7596 5075 604       
Total Additions Including From Business Combinations Property Plant Equipment     424      
Total Borrowings    37 14429 646      
Trade Debtors Trade Receivables    48 77147 122      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search

Advertisements