Harlequinn Limited PONTYCLUN


Founded in 1997, Harlequinn, classified under reg no. 03401153 is an active company. Currently registered at Harlequin House CF72 9EW, Pontyclun the company has been in the business for twenty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1998-07-27 Harlequinn Limited is no longer carrying the name Macs Management And Control Systems.

At the moment there are 4 directors in the the company, namely Philip M., Neil F. and Bhupinder S. and others. In addition one secretary - Tajinder S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip W. who worked with the the company until 1 July 1998.

Harlequinn Limited Address / Contact

Office Address Harlequin House
Office Address2 Coed Cae Lane
Town Pontyclun
Post code CF72 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401153
Date of Incorporation Wed, 9th Jul 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 17 June 2022

Neil F.

Position: Director

Appointed: 01 June 2016

Bhupinder S.

Position: Director

Appointed: 16 August 2003

Tajinder S.

Position: Director

Appointed: 16 August 2003

Tajinder S.

Position: Secretary

Appointed: 01 March 2000

Peter V.

Position: Director

Appointed: 23 November 2016

Resigned: 11 January 2019

Delme B.

Position: Director

Appointed: 21 March 2016

Resigned: 05 May 2023

Sukhsagar S.

Position: Director

Appointed: 16 August 2003

Resigned: 27 October 2020

Devinder S.

Position: Director

Appointed: 11 August 1998

Resigned: 09 July 2010

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 01 March 2000

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 11 August 1998

Philip W.

Position: Secretary

Appointed: 09 July 1997

Resigned: 01 July 1998

Leigh W.

Position: Director

Appointed: 09 July 1997

Resigned: 01 July 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Bhupinder S. This PSC. The second entity in the PSC register is Devinder S. This PSC owns 25-50% shares. Then there is Tajinder S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Bhupinder S.

Notified on 15 September 2023
Nature of control: right to appoint and remove directors

Devinder S.

Notified on 27 November 2022
Nature of control: 25-50% shares

Tajinder S.

Notified on 27 October 2020
Nature of control: right to appoint and remove directors
25-50% shares

Sukhsagar S.

Notified on 18 July 2016
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Macs Management And Control Systems July 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand134 988162 327162 913109 897504 659395 045942 898
Current Assets1 032 0411 241 7591 359 0951 582 2711 523 6721 582 3462 317 723
Debtors798 494997 9111 101 7941 271 936888 1601 017 9421 139 479
Net Assets Liabilities1 511 3391 731 8671 878 4072 007 3342 200 9162 418 0702 963 794
Other Debtors187 431200 668178 824197 074146 820180 914186 593
Property Plant Equipment2 442 2762 283 9002 185 4352 120 9112 091 8662 385 0762 391 561
Total Inventories98 55981 52194 388200 438130 853169 359235 346
Other
Accumulated Depreciation Impairment Property Plant Equipment879 552990 6751 184 1101 340 7471 487 2061 419 8091 652 636
Additions Other Than Through Business Combinations Property Plant Equipment 58 693106 32592 113117 414762 574244 312
Average Number Employees During Period   32363636
Bank Borrowings1 052 551917 208862 641763 137651 867535 597406 338
Bank Overdrafts221 559221 559162 625140 153140 164140 438143 927
Corporation Tax Payable 54 707 18 85140 573 108 083
Creditors752 190723 201673 625812 987661 419934 8461 133 052
Increase From Depreciation Charge For Year Property Plant Equipment 210 886193 435156 637146 459180 961237 798
Net Current Assets Liabilities279 851518 558685 470769 284862 253647 5001 184 671
Other Creditors132 71048 97744 621139 145248 050198 439223 091
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 763   248 3584 971
Other Disposals Property Plant Equipment 105 94611 355  536 7615 000
Other Taxation Social Security Payable63 48184 973104 28877 57157 256 60 751
Property Plant Equipment Gross Cost3 321 8283 274 5753 369 5453 461 6583 579 0723 804 8854 044 197
Provisions For Liabilities Balance Sheet Subtotal158 237153 383129 857119 724101 33678 909206 100
Total Assets Less Current Liabilities2 722 1272 802 4582 870 9052 890 1952 954 1193 032 5763 576 232
Trade Creditors Trade Payables334 440312 985362 091437 267175 376595 969597 200
Trade Debtors Trade Receivables611 063797 243922 9701 074 862741 340837 028952 886

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 accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (6 pages)

Company search

Advertisements