Harkness Hall (group) Limited STEVENAGE


Harkness Hall (group) started in year 1999 as Private Limited Company with registration number 03742107. The Harkness Hall (group) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stevenage at Unit 1 Caxton Place. Postal code: SG1 2UG.

At present there are 2 directors in the the firm, namely Patrick C. and Mark A.. In addition one secretary - Patrick C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harkness Hall (group) Limited Address / Contact

Office Address Unit 1 Caxton Place
Office Address2 Caxton Way
Town Stevenage
Post code SG1 2UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03742107
Date of Incorporation Wed, 24th Mar 1999
Industry Motion picture projection activities
End of financial Year 30th September
Company age 25 years old
Account next due date Fri, 30th Jun 2023 (311 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Patrick C.

Position: Secretary

Appointed: 27 June 2018

Patrick C.

Position: Director

Appointed: 27 June 2018

Mark A.

Position: Director

Appointed: 17 June 2013

David H.

Position: Director

Appointed: 03 July 2017

Resigned: 27 June 2018

David H.

Position: Secretary

Appointed: 03 July 2017

Resigned: 27 June 2018

Joseph S.

Position: Director

Appointed: 05 January 2012

Resigned: 03 July 2017

Joseph S.

Position: Secretary

Appointed: 05 January 2012

Resigned: 03 July 2017

Andrew R.

Position: Director

Appointed: 24 August 2006

Resigned: 17 June 2013

David L.

Position: Director

Appointed: 24 August 2006

Resigned: 05 January 2012

David L.

Position: Secretary

Appointed: 24 August 2006

Resigned: 05 January 2012

Ronan N.

Position: Director

Appointed: 16 August 2006

Resigned: 24 August 2006

Eamon A.

Position: Secretary

Appointed: 30 June 2006

Resigned: 24 August 2006

Eamon A.

Position: Director

Appointed: 19 April 1999

Resigned: 24 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 24 March 1999

Patrick S.

Position: Director

Appointed: 24 March 1999

Resigned: 19 April 1999

Roisin H.

Position: Secretary

Appointed: 24 March 1999

Resigned: 30 June 2006

Vivian M.

Position: Director

Appointed: 24 March 1999

Resigned: 24 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 24 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Harkness Screens (Holdings) Ltd from Stevenage,, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Harkness Screens (Holdings) Ltd

Unit A Unit A,, Norton Road,, Stevenage,, Hertfordshire, SG1 2BB, United Kingdom

Legal authority Companies Acts 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 05888056
Notified on 28 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1 752 7191 863 6511 980 2992 092 156     
Balance Sheet
Current Assets1 765 8151 882 5142 022 0202 167 609296 061301 448306 812312 239317 451
Debtors1 765 8151 882 5142 022 0202 167 609296 061301 448306 812312 239317 451
Net Assets Liabilities   2 092 156188 822193 143198 505210 551216 064
Net Assets Liabilities Including Pension Asset Liability1 752 7191 863 6511 980 2992 092 156     
Reserves/Capital
Called Up Share Capital4 471 8024 471 8024 471 8024 471 802     
Profit Loss Account Reserve-2 719 083-2 608 151-2 491 503-2 379 646     
Shareholder Funds1 752 7191 863 6511 980 2992 092 156     
Other
Creditors   75 453107 239108 305108 307101 688101 387
Net Current Assets Liabilities1 752 7191 863 6511 980 2992 092 156188 822193 143198 505210 551216 064
Total Assets Less Current Liabilities1 752 7191 863 6511 980 2992 092 156188 822193 143198 505210 551216 064
Creditors Due Within One Year13 09618 86341 72175 453     
Number Shares Allotted 4 471 802 4 471 802     
Par Value Share 1 1     
Share Capital Allotted Called Up Paid4 471 8024 471 8024 471 8024 471 802     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, May 2017
Free Download (3 pages)

Company search