Harman International Industries Limited HEMEL HEMPSTEAD


Harman International Industries started in year 1980 as Private Limited Company with registration number 01485558. The Harman International Industries company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Hemel Hempstead at Ground Floor, Westside Two London Road. Postal code: HP3 9TD.

The firm has 3 directors, namely Mark O., Francis E. and John S.. Of them, John S. has been with the company the longest, being appointed on 11 March 2015 and Mark O. has been with the company for the least time - from 15 November 2022. As of 23 May 2024, there were 18 ex directors - Marcus A., Marisa I. and others listed below. There were no ex secretaries.

Harman International Industries Limited Address / Contact

Office Address Ground Floor, Westside Two London Road
Office Address2 Apsley
Town Hemel Hempstead
Post code HP3 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485558
Date of Incorporation Fri, 14th Mar 1980
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark O.

Position: Director

Appointed: 15 November 2022

Francis E.

Position: Director

Appointed: 01 January 2021

John S.

Position: Director

Appointed: 11 March 2015

Marcus A.

Position: Director

Appointed: 01 June 2017

Resigned: 15 November 2022

Marisa I.

Position: Director

Appointed: 01 June 2017

Resigned: 20 July 2018

Frank G.

Position: Director

Appointed: 01 June 2017

Resigned: 31 December 2020

Roderick B.

Position: Director

Appointed: 11 March 2015

Resigned: 02 September 2020

Todd S.

Position: Director

Appointed: 24 September 2010

Resigned: 01 June 2017

Kevin B.

Position: Director

Appointed: 31 August 2006

Resigned: 10 June 2008

Regis B.

Position: Director

Appointed: 31 August 2006

Resigned: 01 November 2008

Edwin S.

Position: Director

Appointed: 31 August 2006

Resigned: 30 September 2010

Frank M.

Position: Director

Appointed: 28 June 1996

Resigned: 14 October 2005

Peter B.

Position: Director

Appointed: 30 June 1995

Resigned: 10 June 1999

Bernard G.

Position: Director

Appointed: 18 January 1993

Resigned: 10 June 2008

Martyn B.

Position: Director

Appointed: 01 November 1991

Resigned: 24 December 1996

Philip H.

Position: Director

Appointed: 31 December 1990

Resigned: 01 April 2001

Donald E.

Position: Director

Appointed: 31 December 1990

Resigned: 22 November 1992

Walter G.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1993

Sidney H.

Position: Director

Appointed: 31 December 1990

Resigned: 10 June 2008

William P.

Position: Director

Appointed: 31 December 1990

Resigned: 17 May 2006

Victor C.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Harman International Industries Incorporated from Stamford, Ct 06901, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Harman International Industries Incorporated

400 Atlantic Street, Stamford, Ct 06901, United States

Legal authority Securities Exchange Act Of 1934
Legal form Corporation
Country registered Usa
Place registered Delaware, Usa
Registration number 11-2534306
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand9 46031 398
Current Assets36 38860 585
Debtors19 52128 765
Net Assets Liabilities54 12191 273
Other Debtors13 48420 682
Property Plant Equipment3 3168 139
Total Inventories7 407422
Other
Accrued Liabilities Deferred Income3 8622 857
Accumulated Depreciation Impairment Property Plant Equipment1 0552 697
Administrative Expenses5 98132 293
Average Number Employees During Period130212
Bank Borrowings Overdrafts 128
Cost Sales31 4827 012
Creditors52 78139 400
Disposals Decrease In Depreciation Impairment Property Plant Equipment 199
Disposals Property Plant Equipment 72
Distribution Costs11 7643 695
Finance Lease Liabilities Present Value Total 4 828
Fixed Assets70 95975 782
Gross Profit Loss17 72341 717
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 6
Increase From Depreciation Charge For Year Property Plant Equipment 1 841
Interest Payable Similar Charges Finance Costs1 734974
Investments Fixed Assets67 64367 643
Net Current Assets Liabilities-16 39321 185
Operating Profit Loss-225 729
Other Creditors41 40533 448
Other Interest Receivable Similar Income Finance Income1 70638 276
Other Inventories7 407422
Prepayments Accrued Income968558
Profit Loss On Ordinary Activities After Tax3 01639 275
Profit Loss On Ordinary Activities Before Tax-5043 031
Property Plant Equipment Gross Cost4 37110 836
Provisions For Liabilities Balance Sheet Subtotal423516
Taxation Social Security Payable 1 296
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 0663 756
Total Additions Including From Business Combinations Property Plant Equipment 6 543
Total Assets Less Current Liabilities54 56696 967
Trade Creditors Trade Payables7 5141 671
Trade Debtors Trade Receivables5 0697 525
Turnover Revenue49 20548 729

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, March 2024
Free Download (43 pages)

Company search

Advertisements