Harlequin Office Furniture Limited SCUNTHORPE


Harlequin Office Furniture started in year 1991 as Private Limited Company with registration number 02665163. The Harlequin Office Furniture company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Scunthorpe at Unit 2 Dunlop Way. Postal code: DN16 3RN. Since January 26, 2005 Harlequin Office Furniture Limited is no longer carrying the name Visible.

The company has 2 directors, namely Gemma T., Jared T.. Of them, Jared T. has been with the company the longest, being appointed on 16 May 2001 and Gemma T. has been with the company for the least time - from 30 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harlequin Office Furniture Limited Address / Contact

Office Address Unit 2 Dunlop Way
Office Address2 Queensway Business Park
Town Scunthorpe
Post code DN16 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665163
Date of Incorporation Fri, 22nd Nov 1991
Industry Manufacture of office and shop furniture
Industry Wholesale of office furniture
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Gemma T.

Position: Director

Appointed: 30 April 2021

Jared T.

Position: Director

Appointed: 16 May 2001

Andrew D.

Position: Director

Appointed: 01 June 2015

Resigned: 31 August 2016

Christopher H.

Position: Director

Appointed: 01 January 2015

Resigned: 09 June 2017

Fiona T.

Position: Secretary

Appointed: 30 June 2003

Resigned: 01 January 2015

Raymond N.

Position: Director

Appointed: 16 May 2001

Resigned: 14 September 2018

Terence T.

Position: Director

Appointed: 17 March 1999

Resigned: 30 April 2010

Linda P.

Position: Secretary

Appointed: 23 October 1996

Resigned: 30 June 2003

Fiona T.

Position: Director

Appointed: 05 December 1991

Resigned: 12 August 2020

Terence T.

Position: Secretary

Appointed: 05 December 1991

Resigned: 23 October 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1991

Resigned: 05 December 1991

London Law Services Limited

Position: Nominee Director

Appointed: 22 November 1991

Resigned: 05 December 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Harlequin Office Furniture Holdings Limited from Scunthorpe, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Raymond N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jared T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Harlequin Office Furniture Holdings Limited

Unit 2 Dunlop Way, Queensway Business Park, Scunthorpe, North Lincolnshire, DN16 3RN, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 13304156
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond N.

Notified on 12 August 2020
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Jared T.

Notified on 12 August 2020
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Gemma T.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Fiona T.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Visible January 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth443 179530 534579 038780 753707 908
Balance Sheet
Cash Bank In Hand6031 1351 0771 5018 348
Current Assets1 230 0351 418 9561 412 3431 687 4121 999 546
Debtors632 649725 851824 306932 1891 203 079
Net Assets Liabilities Including Pension Asset Liability443 179530 534579 038780 753707 908
Stocks Inventory596 783691 970586 960753 722788 119
Tangible Fixed Assets736 638721 084813 922895 702889 840
Reserves/Capital
Called Up Share Capital104104104104104
Profit Loss Account Reserve443 075530 430578 934780 649707 804
Shareholder Funds443 179530 534579 038780 753707 908
Other
Creditors Due After One Year443 855391 966433 692466 679336 145
Creditors Due Within One Year1 114 1091 249 1301 200 5431 301 3861 806 683
Fixed Asset Investments Cost Or Valuation40 00040 000   
Fixed Assets776 638761 084813 922  
Investments Fixed Assets40 00040 000   
Net Current Assets Liabilities115 926169 826211 800386 026192 863
Number Shares Allotted 4444
Par Value Share 1111
Provisions For Liabilities Charges5 5308 41012 99234 29638 650
Secured Debts1 038 2921 014 006997 6481 197 3941 355 826
Share Capital Allotted Called Up Paid44444
Tangible Fixed Assets Additions 33 591169 511155 72480 383
Tangible Fixed Assets Cost Or Valuation939 191920 075966 4111 098 4441 156 902
Tangible Fixed Assets Depreciation202 553198 991152 489202 742267 062
Tangible Fixed Assets Depreciation Charged In Period 33 17844 92560 98175 397
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 74091 42710 72811 077
Tangible Fixed Assets Disposals 52 707123 17523 69121 925
Total Assets Less Current Liabilities892 564930 9101 025 7221 281 7281 082 703

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
Free Download (12 pages)

Company search

Advertisements