Harlequin (npt) Ltd NEWPORT


Harlequin (npt) started in year 2013 as Private Limited Company with registration number 08541392. The Harlequin (npt) company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Newport at 164 Lyne Road. Postal code: NP20 5JG.

Harlequin (npt) Ltd Address / Contact

Office Address 164 Lyne Road
Town Newport
Post code NP20 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08541392
Date of Incorporation Thu, 23rd May 2013
Industry Licensed restaurants
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 28th Feb 2019 (1888 days after)
Account last made up date Wed, 31st May 2017
Next confirmation statement due date Wed, 6th Jun 2018 (2018-06-06)
Last confirmation statement dated Tue, 23rd May 2017

Company staff

Mohammed A.

Position: Director

Appointed: 24 May 2013

Resigned: 07 April 2018

Yomtov J.

Position: Director

Appointed: 23 May 2013

Resigned: 23 May 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Nazmul A. The abovementioned PSC and has 75,01-100% shares.

Nazmul A.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-31
Balance Sheet
Current Assets45 98237 92830 42728 015
Net Assets Liabilities  -35 831-66 130
Cash Bank In Hand34 58225 22814 937 
Net Assets Liabilities Including Pension Asset Liability6 6896 276-35 831 
Stocks Inventory11 40012 70015 490 
Tangible Fixed Assets26 20021 55017 252 
Reserves/Capital
Called Up Share Capital111 
Profit Loss Account Reserve6 6886 275-35 832 
Other
Creditors  46 95460 268
Fixed Assets  17 25215 777
Net Current Assets Liabilities-19 511-15 274-16 527-32 253
Total Assets Less Current Liabilities 6 276725-16 476
Capital Employed6 6896 276-35 831 
Creditors Due After One Year  36 556 
Creditors Due Within One Year65 49353 20246 954 
Number Shares Allotted111 
Number Shares Allotted Increase Decrease During Period1   
Par Value Share111 
Share Capital Allotted Called Up Paid111 
Tangible Fixed Assets Additions32 000737  
Tangible Fixed Assets Cost Or Valuation32 00026 93726 937 
Tangible Fixed Assets Depreciation5 8005 3879 685 
Tangible Fixed Assets Depreciation Charged In Period5 8005 3874 298 
Value Shares Allotted Increase Decrease During Period1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2018-04-07
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements