Harley Engineering Limited CAMBS


Harley Engineering started in year 1981 as Private Limited Company with registration number 01541080. The Harley Engineering company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Cambs at Brookside Industrial Estate. Postal code: PE28 5SB.

There is a single director in the company at the moment - Dennis W., appointed on 29 December 2002. In addition, a secretary was appointed - Andrew D., appointed on 1 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harley Engineering Limited Address / Contact

Office Address Brookside Industrial Estate
Office Address2 Sawtry, Huntingdon
Town Cambs
Post code PE28 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01541080
Date of Incorporation Fri, 23rd Jan 1981
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Andrew D.

Position: Secretary

Appointed: 01 April 2020

Dennis W.

Position: Director

Appointed: 29 December 2002

William E.

Position: Secretary

Appointed: 06 April 2004

Resigned: 31 March 2020

Barry W.

Position: Secretary

Appointed: 29 December 2002

Resigned: 09 January 2004

Michael C.

Position: Director

Appointed: 07 September 1991

Resigned: 30 December 2002

Dennis W.

Position: Director

Appointed: 07 September 1991

Resigned: 21 June 2002

Kenneth S.

Position: Director

Appointed: 07 September 1991

Resigned: 30 December 2002

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Hal Engineering Holdings Limited from Westwick, United Kingdom. The abovementioned PSC is categorised as "an uk company law", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Susan W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dennis W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hal Engineering Holdings Limited

Suite 5 The Old Granary, Oakington Road, Westwick, CB24 3AR, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Company Law
Country registered United Kingdom
Place registered England & Wales
Registration number 08288760
Notified on 15 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan W.

Notified on 15 September 2022
Ceased on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Dennis W.

Notified on 30 June 2016
Ceased on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-492 494-682 526-89 642-69 493       
Balance Sheet
Cash Bank On Hand   109 223148 76759 02929 96211 15487 25983 592152 109
Current Assets358 095377 396392 958465 838503 346517 167439 571384 769423 977499 025573 357
Debtors169 343129 312121 962122 098124 700206 469161 790175 615170 463299 935305 668
Net Assets Liabilities   -69 493-69 099-74 678-30 525-68 767-52 170-80 855-37 819
Property Plant Equipment   235 364237 132227 227302 929301 046290 692274 214259 523
Total Inventories   234 517229 879251 669247 819198 000166 255115 498 
Cash Bank In Hand17 95971 55339 129109 223       
Net Assets Liabilities Including Pension Asset Liability-492 494-682 526-89 642-69 493       
Other Debtors   2 9152 91554 38839 653    
Stocks Inventory170 793176 531231 867234 517       
Tangible Fixed Assets356 613306 834261 276235 364       
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 000       
Profit Loss Account Reserve-790 517-980 549-387 665-367 516       
Shareholder Funds-492 494-682 526-89 642-69 493       
Other
Accumulated Depreciation Impairment Property Plant Equipment   391 238405 424419 759359 312365 322354 615371 938388 511
Additions Other Than Through Business Combinations Property Plant Equipment        8 1658451 882
Average Number Employees During Period    9910101066
Bank Borrowings Overdrafts   50505050 44 14934 04924 167
Corporation Tax Recoverable       3 370   
Creditors   377 125377 125377 125377 125377 125421 274411 174401 292
Further Item Creditors Component Total Creditors       377 125377 125377 125377 125
Increase From Depreciation Charge For Year Property Plant Equipment    14 18614 3354 3136 01018 51917 32316 573
Net Current Assets Liabilities-333 800-78 746-165 07482 89371 01375 67644 1277 76882 95059 851107 221
Other Creditors   377 125377 125377 125377 125377 1256 63010 0866 256
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        29 226  
Other Disposals Property Plant Equipment        29 226  
Other Taxation Social Security Payable   22 98330 70620 2926 0735 94614 6778 60311 755
Prepayments Accrued Income       33 64072 85395 75779 315
Property Plant Equipment Gross Cost   626 602642 556646 986662 241666 368645 307646 152648 034
Provisions For Liabilities Balance Sheet Subtotal   10 6251194564564564 5383 7463 271
Total Assets Less Current Liabilities22 813228 08896 202318 257308 145302 903347 056308 814373 642334 065366 744
Trade Creditors Trade Payables   242 401327 871369 642326 510315 195313 869410 367438 125
Trade Debtors Trade Receivables   119 183121 785152 081122 137138 60597 610204 178226 353
Additional Provisions Increase From New Provisions Recognised    -10 506      
Creditors Due After One Year  177 125377 125       
Creditors Due Within One Year  558 032382 945       
Merchandise   234 517229 879251 669247 819198 000   
Number Shares Allotted   15 000       
Par Value Share   1       
Profit Loss      -20 607-38 242   
Provisions   10 625119      
Provisions For Liabilities Charges  8 71910 625       
Revaluation Reserve283 023283 023283 023283 023       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -64 760    
Share Capital Allotted Called Up Paid  15 00015 000       
Tangible Fixed Assets Additions 3 515 13 000       
Tangible Fixed Assets Cost Or Valuation595 142598 657613 602626 602       
Tangible Fixed Assets Depreciation238 529291 823352 326391 238       
Tangible Fixed Assets Depreciation Charged In Period   38 912       
Total Additions Including From Business Combinations Property Plant Equipment    15 9544 43015 2554 127   
Accrued Liabilities      37 02512 534   
Prepayments      36 28333 640   
Creditors Due After One Year Total Noncurrent Liabilities515 307910 614         
Creditors Due Within One Year Total Current Liabilities691 895456 142         
Fixed Assets356 613306 834         
Tangible Fixed Assets Depreciation Charge For Period 53 294         

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, December 2023
Free Download (11 pages)

Company search

Advertisements