You are here: bizstats.co.uk > a-z index > 1 list > 11 list

112 Harley Street Limited MANCHESTER


112 Harley Street started in year 2006 as Private Limited Company with registration number 05958497. The 112 Harley Street company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

The company has one director. Shruti M., appointed on 25 June 2008. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ajitsingh M. and who left the the company on 25 June 2008. In addition, there is one former secretary - Nigel B. who worked with the the company until 9 January 2012.

112 Harley Street Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958497
Date of Incorporation Fri, 6th Oct 2006
Industry Dormant Company
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (345 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Shruti M.

Position: Director

Appointed: 25 June 2008

Howard T.

Position: Nominee Secretary

Appointed: 06 October 2006

Resigned: 06 October 2006

William T.

Position: Nominee Director

Appointed: 06 October 2006

Resigned: 06 October 2006

Nigel B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 09 January 2012

Ajitsingh M.

Position: Director

Appointed: 06 October 2006

Resigned: 25 June 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Shruti M. The abovementioned PSC has significiant influence or control over the company,.

Shruti M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-20 629-20 629-20 629       
Balance Sheet
Net Assets Liabilities  20 62920 62920 62920 62920 62920 62920 62920 629
Cash Bank In Hand2 3662 366        
Current Assets2 3662 366        
Net Assets Liabilities Including Pension Asset Liability-20 629-20 629-20 629       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-20 630-20 630-20 630       
Shareholder Funds-20 629-20 629-20 629       
Other
Average Number Employees During Period    111111
Creditors  20 62920 62920 62920 62920 62920 62920 62920 629
Net Current Assets Liabilities-20 629-20 629-20 62920 62920 62920 62920 62920 62920 62920 629
Total Assets Less Current Liabilities-20 629-20 629-20 62920 62920 62920 62920 62920 62920 62920 629
Creditors Due Within One Year22 99522 99520 629       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-10-06
filed on: 7th, October 2024
Free Download (3 pages)

Company search

Advertisements