Harkness Screens (usa) Limited STEVENAGE


Harkness Screens (usa) started in year 1997 as Private Limited Company with registration number 03336130. The Harkness Screens (usa) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Stevenage at Unit 1 Caxton Place. Postal code: SG1 2UG. Since Tue, 6th Mar 2007 Harkness Screens (usa) Limited is no longer carrying the name Harkness Hall (overseas).

At present there are 3 directors in the the firm, namely Patrick C., David B. 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 Screens (usa) 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 03336130
Date of Incorporation Wed, 19th Mar 1997
Industry Motion picture projection activities
End of financial Year 30th September
Company age 27 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

David B.

Position: Director

Appointed: 03 July 2017

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: Secretary

Appointed: 05 January 2012

Resigned: 03 July 2017

Joseph S.

Position: Director

Appointed: 05 January 2012

Resigned: 03 July 2017

David L.

Position: Director

Appointed: 24 August 2006

Resigned: 05 January 2012

Ronan N.

Position: Director

Appointed: 16 August 2006

Resigned: 24 August 2006

David L.

Position: Secretary

Appointed: 01 April 2003

Resigned: 05 January 2012

Roisin H.

Position: Secretary

Appointed: 01 February 2003

Resigned: 31 March 2003

Alan H.

Position: Secretary

Appointed: 10 July 2000

Resigned: 31 January 2003

Andrew R.

Position: Director

Appointed: 12 May 2000

Resigned: 17 June 2013

Roisin H.

Position: Secretary

Appointed: 19 April 1999

Resigned: 09 July 2000

Eamon A.

Position: Director

Appointed: 19 April 1999

Resigned: 24 August 2006

Vivian M.

Position: Director

Appointed: 19 April 1999

Resigned: 24 August 2006

Ian S.

Position: Director

Appointed: 31 March 1999

Resigned: 31 July 2001

Robert H.

Position: Director

Appointed: 24 March 1997

Resigned: 31 March 1999

Kingsley L.

Position: Director

Appointed: 19 March 1997

Resigned: 31 March 1999

Douglas P.

Position: Director

Appointed: 19 March 1997

Resigned: 30 June 2000

Douglas P.

Position: Secretary

Appointed: 19 March 1997

Resigned: 19 April 1999

Lisa B.

Position: Secretary

Appointed: 19 March 1997

Resigned: 19 March 1997

Roy A.

Position: Director

Appointed: 19 March 1997

Resigned: 19 March 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Harkness Screens (Holdings) Limited from Stevenage, England. 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) Limited

Unit A Norton Road, Stevenage, SG1 2BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom Companies Register, Crown Way, Cardiff
Registration number 5888056
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Harkness Hall (overseas) March 6, 2007
Tubrange March 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth2 609 0792 797 5203 046 887
Balance Sheet
Cash Bank In Hand1 021 923459 519561 773
Current Assets3 772 4374 463 8043 252 725
Debtors2 168 3293 231 3551 897 614
Net Assets Liabilities Including Pension Asset Liability2 609 0792 797 5203 046 887
Stocks Inventory582 185772 930793 338
Tangible Fixed Assets3 295 0133 560 2583 356 872
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve2 609 0772 797 5183 046 885
Shareholder Funds2 609 0792 797 5203 046 887
Other
Creditors Due After One Year1 672 3961 553 646 
Creditors Due Within One Year2 785 9753 517 3733 408 672
Fixed Assets3 295 0133 560 2583 356 872
Net Current Assets Liabilities986 462946 431-155 947
Number Shares Allotted  2
Par Value Share  1
Provisions For Liabilities Charges 155 523154 038
Share Capital Allotted Called Up Paid 22
Tangible Fixed Assets Additions 522 313108 587
Tangible Fixed Assets Cost Or Valuation5 362 1225 884 4355 993 022
Tangible Fixed Assets Depreciation2 067 1092 324 1772 636 150
Tangible Fixed Assets Depreciation Charged In Period 257 068311 973
Total Assets Less Current Liabilities4 281 4754 506 6893 200 925

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Thu, 30th Sep 2021
filed on: 22nd, February 2023
Free Download (18 pages)

Company search