Harlech Industrial Doors Limited BARRY


Founded in 1977, Harlech Industrial Doors, classified under reg no. 01319722 is an active company. Currently registered at Harlech House Hayes Road CF64 5RB, Barry the company has been in the business for fourty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 30th June 2022.

The company has 3 directors, namely Adam S., Huw T. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 31 January 2009 and Adam S. has been with the company for the least time - from 26 July 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John O. who worked with the the company until 1 July 2019.

Harlech Industrial Doors Limited Address / Contact

Office Address Harlech House Hayes Road
Office Address2 Sully
Town Barry
Post code CF64 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319722
Date of Incorporation Fri, 1st Jul 1977
Industry Manufacture of doors and windows of metal
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Adam S.

Position: Director

Appointed: 26 July 2021

Huw T.

Position: Director

Appointed: 23 July 2018

Andrew M.

Position: Director

Appointed: 31 January 2009

Robert S.

Position: Director

Resigned: 21 January 2021

Timothy D.

Position: Director

Appointed: 22 February 2019

Resigned: 31 December 2023

Mike D.

Position: Director

Appointed: 23 July 2018

Resigned: 05 May 2022

Matt P.

Position: Director

Appointed: 05 October 2015

Resigned: 01 May 2018

Simon H.

Position: Director

Appointed: 18 September 2014

Resigned: 01 October 2017

John O.

Position: Director

Appointed: 05 April 2007

Resigned: 01 July 2019

John O.

Position: Secretary

Appointed: 05 April 2007

Resigned: 01 July 2019

Christopher O.

Position: Director

Appointed: 03 April 2007

Resigned: 07 August 2008

Robert P.

Position: Director

Appointed: 17 June 1996

Resigned: 31 December 2015

John O.

Position: Director

Appointed: 30 June 1991

Resigned: 03 April 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Door Maintenance Group Limited from Penarth, Wales. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew M. This PSC owns 25-50% shares. The third one is John O., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Door Maintenance Group Limited

Harlech House Hayes Road, Sully, Penarth, CF64 5RB, Wales

Legal authority Compamies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06786634
Notified on 1 February 2023
Nature of control: 25-50% shares

Andrew M.

Notified on 1 June 2019
Nature of control: 25-50% shares

John O.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Balance Sheet
Cash Bank On Hand1 312 3 00015 20515 78429 2432 999
Current Assets547 966642 323621 747405 669491 891650 122565 727
Debtors546 654642 323618 747390 464476 107620 879562 728
Other Debtors8 5745 7886 1256 13243 15329 6657 742
Other
Amounts Owed By Related Parties   3 105   
Amounts Owed To Group Undertakings376 827425 455101 909 25 703148 231314 464
Average Number Employees During Period  24454
Bank Borrowings Overdrafts 6 857     
Corporation Tax Payable1 427-15 24910 1032 7893 155 
Creditors484 871583 373542 826310 676383 635533 753404 580
Net Current Assets Liabilities63 09558 95078 92194 993108 256116 369161 147
Number Shares Issued Fully Paid 100     
Other Creditors4 3164 7163 7193 5002 50077 21068 158
Par Value Share 1     
Trade Creditors Trade Payables102 301146 346431 949297 073352 643305 15711 455
Trade Debtors Trade Receivables538 080636 535612 622381 227432 954591 214554 986
Other Taxation Social Security Payable     3 15510 503
Total Assets Less Current Liabilities     116 369161 147

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search