Harino Limited READING


Harino started in year 2013 as Private Limited Company with registration number 08657668. The Harino company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Reading at Unit 10 Chiltern Enterprise Centre Station Road. Postal code: RG7 4AA.

The firm has one director. Petr P., appointed on 20 August 2013. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Sidney T.. There were no ex secretaries.

Harino Limited Address / Contact

Office Address Unit 10 Chiltern Enterprise Centre Station Road
Office Address2 Theale
Town Reading
Post code RG7 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08657668
Date of Incorporation Tue, 20th Aug 2013
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Petr P.

Position: Director

Appointed: 20 August 2013

Sidney T.

Position: Director

Appointed: 19 June 2019

Resigned: 05 December 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Petr P. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Sidney T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Petr P.

Notified on 5 December 2019
Nature of control: 75,01-100% shares

Sidney T.

Notified on 19 June 2019
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-4 6487 7026 061       
Balance Sheet
Cash Bank On Hand  7233 5841 3092 78212 5071 0282 059580
Current Assets13 68632 784110 17864 394142 289144 78238 523154 501262 029253 783
Debtors13 45729 556109 45560 810140 980142 00026 016153 473259 970253 203
Net Assets Liabilities  6 061-39 101-159 559-296 280-465 827-575 648-525 924 
Other Debtors  114 15760 810140 900     
Property Plant Equipment  45 411117 448115 48374 195114 10184 46160 849 
Cash Bank In Hand2293 228723       
Net Assets Liabilities Including Pension Asset Liability-4 6487 7026 061       
Tangible Fixed Assets5 49619 45445 411       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-4 7487 6025 961       
Shareholder Funds-4 6487 7026 061       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 24347 70358 38242 32861 45478 659107 562126 496
Amounts Owed To Group Undertakings  104 217111 562      
Creditors  149 01258 72858 81240 54347 5184 720848 902762 039
Fixed Assets5 49619 55445 511117 548115 58374 295114 20184 56160 94969 676
Increase From Depreciation Charge For Year Property Plant Equipment   23 11215 86334 16436 26839 68431 70827 972
Investments Fixed Assets 100100100100100100100100100
Net Current Assets Liabilities-10 144-7 961-32 209-90 581-216 330-330 032-532 510-655 489-586 873-508 256
Number Shares Issued Fully Paid   55     
Other Creditors  2 65258 72858 812     
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  20 2057 79326 935     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 184     
Other Disposals Property Plant Equipment    8 243     
Par Value Share 20202020     
Property Plant Equipment Gross Cost  69 654164 802173 865116 523175 555163 120168 411196 072
Provisions For Liabilities Balance Sheet Subtotal  5 3187 340      
Total Additions Including From Business Combinations Property Plant Equipment   95 14917 30611 328101 62050 4248 09637 861
Total Assets Less Current Liabilities-4 64811 59313 30226 967-100 747-255 737-418 309-570 928-525 924-438 580
Trade Creditors Trade Payables  21 93816 2127 962     
Trade Debtors Trade Receivables    80     
Amount Specific Advance Or Credit Directors   44 864103 762118 1346 16699 258189 99681 819
Amount Specific Advance Or Credit Made In Period Directors    58 89844 472 105 424190 738104 515
Amount Specific Advance Or Credit Repaid In Period Directors     30 100124 300 100 000212 692
Average Number Employees During Period        11
Creditors Due After One Year  1 923       
Creditors Due Within One Year23 83048 425142 387       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 21817 14222 4792 8059 038
Disposals Property Plant Equipment     68 67042 58862 8592 80510 200
Number Shares Allotted 55       
Provisions For Liabilities Charges 3 8915 318       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 20 52545 212       
Tangible Fixed Assets Cost Or Valuation7 71728 24269 654       
Tangible Fixed Assets Depreciation2 2218 78824 243       
Tangible Fixed Assets Depreciation Charged In Period 6 56716 131       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  676       
Tangible Fixed Assets Disposals  3 800       
Advances Credits Directors20 87823 44668 725       
Advances Credits Made In Period Directors22 90789 718        
Advances Credits Repaid In Period Directors2 02945 394        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 11th May 2023
filed on: 11th, May 2023
Free Download (4 pages)

Company search

Advertisements