Harnam Pratap Limited COVENTRY


Founded in 2013, Harnam Pratap, classified under reg no. 08577104 is an active company. Currently registered at Bridge House CV6 4AD, Coventry the company has been in the business for 11 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Ranjit K. and Gorinder S.. In addition one secretary - Manvinder S. - is with the company. As of 17 May 2024, there were 2 ex directors - Ranjit K., Gorinder S. and others listed below. There were no ex secretaries.

Harnam Pratap Limited Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08577104
Date of Incorporation Thu, 20th Jun 2013
Industry
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Manvinder S.

Position: Secretary

Appointed: 15 December 2023

Ranjit K.

Position: Director

Appointed: 01 August 2022

Gorinder S.

Position: Director

Appointed: 20 June 2013

Ranjit K.

Position: Director

Appointed: 20 June 2013

Resigned: 01 August 2021

Gorinder S.

Position: Director

Appointed: 20 June 2013

Resigned: 20 June 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Ranjit K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gorinder S. This PSC . The third one is Ranjit K., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranjit K.

Notified on 1 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gorinder S.

Notified on 20 June 2017
Nature of control: right to appoint and remove directors

Ranjit K.

Notified on 18 June 2021
Ceased on 1 August 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 9794 7506 493       
Balance Sheet
Cash Bank In Hand9 9914 7924 914       
Cash Bank On Hand  4 9142 7463 5496 02245 10745 95346 13467 695
Current Assets42 15339 56936 19234 17231 42136 42380 30086 05578 740102 566
Debtors3 5403 444496813151140942140 233
Net Assets Liabilities     15 92313 94410 0979 92412 163
Other Debtors         233
Property Plant Equipment  21 22220 41617 56213 62114 71611 81411 860 
Stocks Inventory28 62231 33330 782       
Tangible Fixed Assets15 32316 36721 222       
Total Inventories  30 78230 61327 72130 26134 25139 96232 60634 638
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve1 7794 5506 293       
Shareholder Funds1 9794 7506 493       
Other
Accrued Liabilities  621 078116640    
Accumulated Depreciation Impairment Property Plant Equipment  18 52625 33231 18635 72740 63244 57148 52551 490
Average Number Employees During Period  22243234
Bank Borrowings Overdrafts   8  61 20078 06568 73388 605
Corporation Tax Payable  7221 6383 7645 9327 311   
Creditors  50 92147 15837 26734 12161 20078 06568 73388 605
Creditors Due Within One Year55 49751 18650 921       
Dividends Paid   2 0005 0005 00010 00012 000  
Increase From Depreciation Charge For Year Property Plant Equipment   6 8065 8544 5414 9053 9393 9542 965
Merchandise  30 78230 61327 72130 26134 25139 962  
Net Current Assets Liabilities-13 344-11 617-14 729-12 986-5 8462 30260 42876 34866 79791 873
Number Shares Allotted200200200       
Number Shares Issued Fully Paid   200200200200200200200
Other Creditors      6 3257232 2851 864
Other Taxation Social Security Payable     1 3933 4867 7096 5086 653
Par Value Share1111111111
Prepayments  496813151     
Profit Loss   2 9379 2869 2078 0218 153  
Property Plant Equipment Gross Cost  39 74845 74848 74849 34855 34856 38560 385 
Share Capital Allotted Called Up Paid200200200       
Tangible Fixed Assets Additions21 3196 50011 929       
Tangible Fixed Assets Cost Or Valuation21 31927 81939 748       
Tangible Fixed Assets Depreciation5 99611 45218 526       
Tangible Fixed Assets Depreciation Charged In Period5 9965 4567 074       
Total Additions Including From Business Combinations Property Plant Equipment   6 0003 0006006 0001 0374 000 
Total Assets Less Current Liabilities1 9794 7506 4937 43011 71615 92375 14488 16278 657100 768
Trade Creditors Trade Payables  20 52214 00920 63616 9641 4611 2753 1502 176
Trade Debtors Trade Receivables      942140  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, February 2024
Free Download (8 pages)

Company search