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

G & N Harland Ltd NORTH YORKSHIRE


G & N Harland started in year 2002 as Private Limited Company with registration number 04480298. The G & N Harland company has been functioning successfully for 22 years now and its status is active. The firm's office is based in North Yorkshire at Malton Road Garage. Postal code: YO18 7JL.

The firm has 2 directors, namely Helen H., Mark H.. Of them, Helen H., Mark H. have been with the company the longest, being appointed on 31 October 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nancy H. who worked with the the firm until 31 October 2014.

G & N Harland Ltd Address / Contact

Office Address Malton Road Garage
Office Address2 Pickering
Town North Yorkshire
Post code YO18 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480298
Date of Incorporation Mon, 8th Jul 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Helen H.

Position: Director

Appointed: 31 October 2014

Mark H.

Position: Director

Appointed: 31 October 2014

Geoffrey H.

Position: Director

Appointed: 18 July 2002

Resigned: 31 October 2014

Nancy H.

Position: Secretary

Appointed: 18 July 2002

Resigned: 31 October 2014

Nancy H.

Position: Director

Appointed: 18 July 2002

Resigned: 31 October 2014

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 July 2002

Resigned: 11 July 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Helen H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen H.

Notified on 24 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark H.

Notified on 24 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth44 52181 35278 233       
Balance Sheet
Cash Bank In Hand40 20779 97876 916       
Current Assets60 80397 49693 87863 01064 84570 82578 34985 54680 83279 393
Debtors19 74516 59115 869       
Net Assets Liabilities  79 32653 35759 37165 91166 20071 37161 56152 945
Net Assets Liabilities Including Pension Asset Liability44 52181 35278 233       
Stocks Inventory8519271 093       
Tangible Fixed Assets6 68610 1949 146       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve44 51881 34978 230       
Shareholder Funds44 52181 35278 233       
Other
Amount Specific Advance Or Credit Directors 400 22606060   
Amount Specific Advance Or Credit Made In Period Directors   22606060   
Amount Specific Advance Or Credit Repaid In Period Directors  400 22606060  
Accrued Liabilities Not Expressed Within Creditors Subtotal  9269519989999991 1741 2671 370
Average Number Employees During Period   5544444
Creditors  22 77222 54524 85026 28727 92927 43227 64132 306
Creditors Due Within One Year22 32324 93123 698       
Fixed Assets  9 14613 84320 37422 37216 77914 4319 6377 228
Net Current Assets Liabilities38 48072 56570 18040 46538 99744 53850 42058 11453 19147 087
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges6451 4071 093       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 5 3361 500       
Tangible Fixed Assets Cost Or Valuation23 74327 67929 179       
Tangible Fixed Assets Depreciation17 05717 48520 033       
Tangible Fixed Assets Depreciation Charged In Period 1 7392 548       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 311        
Tangible Fixed Assets Disposals 1 400        
Total Assets Less Current Liabilities45 16682 75979 32654 30860 36966 91067 19972 54562 82854 315
Advances Credits Directors 400        
Advances Credits Made In Period Directors 400        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st October 2022
filed on: 11th, May 2023
Free Download (5 pages)

Company search

Advertisements