Harris And Kane Ltd CHICHESTER


Founded in 2015, Harris And Kane, classified under reg no. 09643759 is an active company. Currently registered at Demar House 14 Church Road PO20 8PS, Chichester the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Wayne H. and Leon K.. In addition one secretary - Wayne H. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Harris And Kane Ltd Address / Contact

Office Address Demar House 14 Church Road
Office Address2 East Wittering
Town Chichester
Post code PO20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09643759
Date of Incorporation Wed, 17th Jun 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Wayne H.

Position: Director

Appointed: 17 June 2015

Wayne H.

Position: Secretary

Appointed: 17 June 2015

Leon K.

Position: Director

Appointed: 17 June 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Wayne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leon K. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leon K.

Notified on 1 July 2016
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand158 4896 7922 3382 8025 3689501 048
Current Assets212 211739 327660 005907 245915 792908 637906 177
Debtors3 44122 5357 66719 4435 4242 687129
Net Assets Liabilities-5 204-30031 133-3 585-66 283-99 578-125 444
Other Debtors3 44122 5357 66719 4435 4242 687129
Property Plant Equipment  9 0866 81422 50016 87512 656
Total Inventories50 281710 000650 000885 000905 000905 000905 000
Cash Bank In Hand158 489      
Net Assets Liabilities Including Pension Asset Liability-5 204      
Stocks Inventory50 281      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-5 206      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0295 3017 50013 12517 344
Additions Other Than Through Business Combinations Property Plant Equipment  12 115    
Average Number Employees During Period  22222
Bank Borrowings    706 209756 209781 831
Bank Overdrafts    33 27033 2705 842
Creditors217 415739 627637 958917 644285 699260 214257 779
Finance Lease Liabilities Present Value Total    4 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment  3 0292 272 5 6254 219
Net Current Assets Liabilities-5 204-30022 047-10 399630 093648 423648 398
Other Creditors214 770735 187629 663856 952247 028222 459246 237
Other Taxation Social Security Payable  5 705169719485897
Property Plant Equipment Gross Cost  12 11512 11530 00030 00030 000
Total Assets Less Current Liabilities    652 593665 298661 054
Trade Creditors Trade Payables2 6454 4402 59060 523682 803
Capital Employed-5 204      
Creditors Due Within One Year217 415      
Number Shares Allotted2      
Number Shares Allotted Increase Decrease During Period2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, January 2024
Free Download (5 pages)

Company search

Advertisements