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.
Office Address | Portland Estate Office Cavendish House |
Office Address2 | Welbeck |
Town | Worksop |
Post code | S80 3LL |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||
Current Assets | 138 200 | 151 003 | 181 028 |
Net Assets Liabilities | 130 539 | 197 768 | 224 010 |
Other | |||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 27 293 | 23 967 | 9 467 |
Average Number Employees During Period | 5 | 4 | 4 |
Creditors | 143 555 | 107 677 | 84 722 |
Fixed Assets | 157 598 | 143 659 | 130 116 |
Net Current Assets Liabilities | 234 | 78 076 | 103 361 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 5 589 | 34 750 | 7 055 |
Total Assets Less Current Liabilities | 157 832 | 221 735 | 233 477 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 31st March 2023 filed on: 2nd, August 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy