Harlow Springs Limited HARLOW


Founded in 2007, Harlow Springs, classified under reg no. 06126014 is an active company. Currently registered at Unit 2 Housham Hall Farm CM17 0PB, Harlow the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 29, 2007 Harlow Springs Limited is no longer carrying the name Harlow Spring.

At present there are 3 directors in the the company, namely Raymond C., David L. and Adam W.. In addition one secretary - Adam W. - is with the firm. At present 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.

Harlow Springs Limited Address / Contact

Office Address Unit 2 Housham Hall Farm
Office Address2 Harlow Road Matching Tye
Town Harlow
Post code CM17 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06126014
Date of Incorporation Fri, 23rd Feb 2007
Industry Manufacture of wire products, chain and springs
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Adam W.

Position: Secretary

Appointed: 01 March 2014

Raymond C.

Position: Director

Appointed: 01 February 2011

David L.

Position: Director

Appointed: 01 November 2007

Adam W.

Position: Director

Appointed: 01 November 2007

Valerie D.

Position: Director

Appointed: 23 February 2007

Resigned: 01 March 2014

Valerie D.

Position: Secretary

Appointed: 23 February 2007

Resigned: 01 March 2014

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 23 February 2007

Resigned: 23 February 2007

Veryan B.

Position: Director

Appointed: 23 February 2007

Resigned: 17 November 2022

Irene H.

Position: Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is David L. The abovementioned PSC has significiant influence or control over the company,.

David L.

Notified on 23 February 2017
Nature of control: significiant influence or control

Company previous names

Harlow Spring March 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1405 53810 2992 63835 90750 90942 73578 960107 053
Current Assets196 943188 576207 131181 247228 945246 938201 892221 037248 928
Debtors112 747105 814115 881104 833111 875108 68883 85569 62863 509
Net Assets Liabilities67 416112 203149 206 193 272196 516177 857204 216218 508
Other Debtors6 7927 7696 5817 4107 4107 4107 0777 0775 011
Property Plant Equipment19 42511 1943 0131 5721 0851 7592 9612 302 
Total Inventories82 05677 22480 95173 77681 16387 34175 30272 44978 366
Other
Accumulated Depreciation Impairment Property Plant Equipment86 31594 546101 227104 218102 705103 011103 669104 32897 122
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 464    -10220-86
Amounts Owed By Group Undertakings   12 00013 000    
Average Number Employees During Period 77766666
Bank Borrowings Overdrafts33 17916 10816 381      
Creditors33 17916 10860 93829 12136 75852 17126 99618 90331 930
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 500 1 900    
Disposals Property Plant Equipment  1 500 2 000    
Increase From Depreciation Charge For Year Property Plant Equipment 8 2318 1812 991387306658659658
Net Current Assets Liabilities84 043118 526146 193152 126192 187194 767174 896202 134216 998
Number Shares Issued Fully Paid 100 100100100100100100
Other Creditors63 66617 2346 1747 0666 42423 1256 2887 4318 123
Other Taxation Social Security Payable27 23130 52029 74719 55725 81818 00816 0789 83220 937
Par Value Share 1 111111
Profit Loss 44 787       
Property Plant Equipment Gross Cost105 740105 740104 240105 790103 790104 770106 630106 630 
Provisions2 8731 409   10 220134
Provisions For Liabilities Balance Sheet Subtotal2 8731 409   10 220134
Total Additions Including From Business Combinations Property Plant Equipment   1 550 9801 860  
Total Assets Less Current Liabilities103 468129 720149 206153 698193 272196 526177 857204 436218 642
Trade Creditors Trade Payables5 5244 9998 6362 4984 51611 0384 6301 6402 870
Trade Debtors Trade Receivables105 95598 045109 30085 42391 465101 27876 77862 55158 498
Additional Provisions Increase From New Provisions Recognised     10   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements