Harshal Trading Limited LEICESTER


Founded in 2015, Harshal Trading, classified under reg no. 09677792 is an active company. Currently registered at 112 Anstey Lane LE4 0FB, Leicester the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. Jitalkumar P., appointed on 21 May 2021. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Suryakantbhai P.. There were no ex secretaries.

Harshal Trading Limited Address / Contact

Office Address 112 Anstey Lane
Town Leicester
Post code LE4 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09677792
Date of Incorporation Thu, 9th Jul 2015
Industry
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Jitalkumar P.

Position: Director

Appointed: 21 May 2021

Suryakantbhai P.

Position: Director

Appointed: 09 July 2015

Resigned: 01 August 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Jitalkumar P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Suryakantbhai P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jitalkumar P.

Notified on 15 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Suryakantbhai P.

Notified on 9 July 2016
Ceased on 15 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth0-458     
Balance Sheet
Cash Bank On Hand -9293 161    
Current Assets13 54227 15427 06838 43256 19360 892
Debtors 9711 896    
Net Assets Liabilities -4585 5786 4224 6735 8073 456
Other Debtors  1 896    
Property Plant Equipment  317    
Total Inventories 3 50022 097    
Net Assets Liabilities Including Pension Asset Liability0-458     
Reserves/Capital
Shareholder Funds0-458     
Other
Accumulated Depreciation Impairment Property Plant Equipment  105    
Additions Other Than Through Business Combinations Property Plant Equipment  422    
Amounts Owed To Group Undertakings Participating Interests 3 856     
Average Number Employees During Period    232
Bank Borrowings  17 060    
Creditors 4 00019 83330 28619 51040 29346 632
Fixed Assets  15 31719 23115 75118 89013 133
Increase From Depreciation Charge For Year Property Plant Equipment  105    
Intangible Assets  15 000    
Intangible Assets Gross Cost  15 000    
Net Current Assets Liabilities1-4587 321-3 21818 92215 90014 260
Property Plant Equipment Gross Cost  422    
Taxation Social Security Payable -1163 168    
Total Additions Including From Business Combinations Intangible Assets  15 000    
Total Assets Less Current Liabilities1-45822 63816 01334 67334 79027 393
Trade Creditors Trade Payables 260     
Trade Debtors Trade Receivables 971     
Called Up Share Capital Not Paid Not Expressed As Current Asset0      
Creditors Due Within One Year 4 000     
Number Shares Allotted100      
Par Value Share0      
Share Capital Allotted Called Up Paid0      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates July 8, 2023
filed on: 15th, August 2023
Free Download (4 pages)

Company search

Advertisements