Harley Gallery Trading Limited WORKSOP


Harley Gallery Trading started in year 2012 as Private Limited Company with registration number 08083700. The Harley Gallery Trading company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Worksop at Portland Estate Office Cavendish House. Postal code: S80 3LL.

The firm has 3 directors, namely William P., Robin B. and Ian G.. Of them, William P., Robin B., Ian G. have been with the company the longest, being appointed on 25 May 2012. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Harley Gallery Trading Limited Address / Contact

Office Address Portland Estate Office Cavendish House
Office Address2 Welbeck
Town Worksop
Post code S80 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08083700
Date of Incorporation Fri, 25th May 2012
Industry Retail sale in commercial art galleries
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

William P.

Position: Director

Appointed: 25 May 2012

Robin B.

Position: Director

Appointed: 25 May 2012

Ian G.

Position: Director

Appointed: 25 May 2012

People with significant control

The register of PSCs who own or control the company includes 7 names. As BizStats identified, there is Zita G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Philippa G. This PSC has significiant influence or control over the company,. Moving on, there is Daisy P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zita G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philippa G.

Notified on 23 August 2022
Nature of control: significiant influence or control

Daisy P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 11 July 2018
Ceased on 23 August 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Alison S.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets138 200151 003181 028
Net Assets Liabilities130 539197 768224 010
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal27 29323 9679 467
Average Number Employees During Period544
Creditors143 555107 67784 722
Fixed Assets157 598143 659130 116
Net Current Assets Liabilities23478 076103 361
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 58934 7507 055
Total Assets Less Current Liabilities157 832221 735233 477

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (5 pages)

Company search

Advertisements