Harrison Contract Tiling Limited WIDNES


Harrison Contract Tiling started in year 2012 as Private Limited Company with registration number 08088581. The Harrison Contract Tiling company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Widnes at Unit 6. Postal code: WA8 0QQ.

The firm has 2 directors, namely Sophie H., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 30 May 2012 and Sophie H. has been with the company for the least time - from 1 May 2023. As of 26 April 2024, there was 1 ex director - Phillip H.. There were no ex secretaries.

Harrison Contract Tiling Limited Address / Contact

Office Address Unit 6
Office Address2 Cromwell Street
Town Widnes
Post code WA8 0QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08088581
Date of Incorporation Wed, 30th May 2012
Industry Floor and wall covering
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Sophie H.

Position: Director

Appointed: 01 May 2023

Christopher H.

Position: Director

Appointed: 30 May 2012

Phillip H.

Position: Director

Appointed: 30 May 2012

Resigned: 28 February 2020

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Meraki (Uk) Holding Group Limited from Widnes, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sophie H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Meraki (Uk) Holding Group Limited

Unit 6 Cromwell Street, Widnes, WA8 0QQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 14540885
Notified on 18 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 18 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sophie H.

Notified on 27 September 2023
Ceased on 18 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Phillip H.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth28 82242 966121 215       
Balance Sheet
Cash Bank On Hand  63 85359 30575 14748 750221 801132 368140 034136 689
Current Assets41 81778 397196 644225 036268 855320 744376 627538 287522 966491 188
Debtors19 22378 331130 791163 730191 036271 994154 826405 919382 932354 499
Net Assets Liabilities  121 215176 950230 753228 049180 046225 214418 674419 419
Other Debtors    32 87533 75817 83826 25032 527 
Property Plant Equipment  47 039178 200173 304169 136154 739189 620181 016183 818
Total Inventories  2 0002 0003 000     
Cash Bank In Hand19 395-2 43463 853       
Net Assets Liabilities Including Pension Asset Liability28 82242 966121 215       
Stocks Inventory2 7852 5002 000       
Tangible Fixed Assets6 4449 15947 039       
Reserves/Capital
Called Up Share Capital50100100       
Profit Loss Account Reserve28 77242 866121 115       
Shareholder Funds28 82242 966121 215       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -8 322-4 361-8 822     
Accumulated Depreciation Impairment Property Plant Equipment  20 87933 25647 17145 58139 22650 03555 62068 119
Additions Other Than Through Business Combinations Property Plant Equipment   147 0389 01922 3313 83345 6902 77615 301
Amounts Owed By Related Parties       153 6592 742 
Average Number Employees During Period   67710978
Creditors  32 400114 58987 87377 693248 582322 905216 773248 932
Depreciation Rate Used For Property Plant Equipment         25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 023 -17 257-17 940 -4 520 
Disposals Property Plant Equipment   -3 500 -28 089-24 585 -5 795 
Financial Liabilities      57 69757 697  
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment     291    
Increase From Depreciation Charge For Year Property Plant Equipment   14 40013 91515 37611 58510 80910 10512 499
Increase In Loans Owed By Related Parties Due To Loans Advanced    8 079     
Net Current Assets Liabilities24 27538 355114 898117 700150 218142 716277 927375 821306 193242 256
Other Creditors     57 50314 30234 82044 934 
Prepayments       794808 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7677771 951328     
Property Plant Equipment Gross Cost  67 918211 456220 475214 717193 965239 655236 636251 937
Provisions For Liabilities Balance Sheet Subtotal    4 8966 1104 03817 3225 3126 655
Taxation Social Security Payable    31 36434 39433 41933 67462 799 
Total Assets Less Current Liabilities30 71947 514161 937295 900332 344311 852432 666565 441487 209426 074
Total Borrowings    84 51377 693190 885265 20863 223 
Trade Creditors Trade Payables    53 51373 80119 06352 47453 116 
Trade Debtors Trade Receivables    157 833238 236136 988225 216346 855 
Creditors Due After One Year1 89734332 400       
Creditors Due Within One Year17 54240 80982 523       
Number Shares Allotted 100100       
Par Value Share 11       
Prepayments Accrued Income Current Asset414767        
Share Capital Allotted Called Up Paid50100        
Tangible Fixed Assets Additions 5 769        
Tangible Fixed Assets Cost Or Valuation9 42115 190        
Tangible Fixed Assets Depreciation2 9776 031        
Tangible Fixed Assets Depreciation Charged In Period 3 054        
Accruals Deferred Income -4 548-8 322       
Fixed Assets 9 15947 039       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Mon, 18th Dec 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements