Harper Signs Limited NEWCASTLE UPON TYNE


Harper Signs started in year 1978 as Private Limited Company with registration number 01347995. The Harper Signs company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 1 Harvey Combe. Postal code: NE12 6QQ.

Currently there are 4 directors in the the firm, namely Glynis B., Kim M. and William H. and others. In addition one secretary - Glynis B. - is with the company. As of 16 June 2024, there were 2 ex directors - George H., Margaret H. and others listed below. There were no ex secretaries.

Harper Signs Limited Address / Contact

Office Address 1 Harvey Combe
Office Address2 Killingworth
Town Newcastle Upon Tyne
Post code NE12 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01347995
Date of Incorporation Fri, 13th Jan 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Glynis B.

Position: Director

Appointed: 29 June 1999

Kim M.

Position: Director

Appointed: 29 June 1999

Glynis B.

Position: Secretary

Appointed: 20 November 1991

William H.

Position: Director

Appointed: 20 November 1991

Jacqueline H.

Position: Director

Appointed: 20 November 1991

George H.

Position: Director

Appointed: 20 November 1991

Resigned: 17 June 1998

Margaret H.

Position: Director

Appointed: 20 November 1991

Resigned: 01 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is William H. The abovementioned PSC has 25-50% voting rights.

William H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand139 530213 85164 669490 179104 613376 012438 573725 936
Current Assets 651 609926 458985 769755 9641 088 082916 1281 456 276
Debtors481 105414 216849 479480 340636 101645 056382 249615 456
Net Assets Liabilities 633 530689 387982 351727 161760 154836 2701 286 666
Other Debtors 51 3586283 2791 211230 60010 40022 100
Property Plant Equipment306 603281 630308 570422 725349 298240 963319 761364 232
Total Inventories13 16923 54212 31015 25015 25067 01495 306 
Other
Accrued Liabilities Deferred Income 14 0208 7489 50022 94718 05821 70419 102
Accumulated Depreciation Impairment Property Plant Equipment605 413665 327734 850805 005899 319978 3951 123 6561 080 993
Additions Other Than Through Business Combinations Property Plant Equipment 97 933163 975309 736164 93890 324306 869239 638
Amounts Recoverable On Contracts 32 53279 66261 414    
Average Number Employees During Period   3232333331
Bank Borrowings Overdrafts    3143 098  
Corporation Tax Payable 34 69829 47990 735 46 26715 926114 515
Corporation Tax Recoverable    27 575   
Creditors 284 5732 127395 739348 404143 098368 742491 031
Finance Lease Liabilities Present Value Total  34 5478 58011 68813 13114 817 
Further Item Creditors Component Total Creditors   14 0469 7784 390  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  160 000120 00084 28140 000  
Increase From Depreciation Charge For Year Property Plant Equipment 95 268111 178149 104153 066141 268186 666147 337
Net Current Assets Liabilities 367 036406 508590 030407 560675 888547 386965 245
Number Shares Issued Fully Paid  5 0005 000    
Other Creditors 52 8242 1275 2714 42828240 78910 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 35441 65578 94958 75262 19241 405190 000
Other Disposals Property Plant Equipment 62 99267 512125 426144 051119 58382 810237 830
Other Taxation Social Security Payable 66 82287 40286 315110 183157 86767 145128 208
Par Value Share  11    
Prepayments Accrued Income 1 8513 2024 4339 9723 7443 6373 740
Property Plant Equipment Gross Cost912 016946 9571 043 4201 227 7301 248 6171 219 3581 443 4171 445 225
Provisions For Liabilities Balance Sheet Subtotal 15 13623 56430 40429 69713 59930 87742 811
Taxation Including Deferred Taxation Balance Sheet Subtotal20 58415 13623 564     
Total Assets Less Current Liabilities 648 666715 0781 012 755756 858916 851867 1471 329 477
Trade Creditors Trade Payables 116 209345 283181 292189 377165 297208 361218 293
Trade Debtors Trade Receivables 328 475765 987411 214597 343410 712368 212589 616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements