L A Harris Dryliners Ltd FAREHAM


L A Harris Dryliners started in year 2013 as Private Limited Company with registration number 08641025. The L A Harris Dryliners company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Fareham at 13 Hill Road. Postal code: PO16 8LD.

Currently there are 2 directors in the the firm, namely Tracy H. and Lee H.. In addition one secretary - Tracy H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lee H. who worked with the the firm until 2 July 2018.

L A Harris Dryliners Ltd Address / Contact

Office Address 13 Hill Road
Town Fareham
Post code PO16 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08641025
Date of Incorporation Wed, 7th Aug 2013
Industry Other building completion and finishing
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Tracy H.

Position: Director

Appointed: 28 November 2023

Tracy H.

Position: Secretary

Appointed: 02 July 2018

Lee H.

Position: Director

Appointed: 07 August 2013

Tracy H.

Position: Director

Appointed: 29 July 2019

Resigned: 06 November 2020

Tracy H.

Position: Director

Appointed: 15 August 2013

Resigned: 02 July 2018

Lee H.

Position: Secretary

Appointed: 07 August 2013

Resigned: 02 July 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Lee H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Tracy H. This PSC owns 25-50% shares.

Lee H.

Notified on 7 August 2016
Nature of control: 25-50% shares

Tracy H.

Notified on 7 August 2016
Ceased on 6 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth8 411886        
Balance Sheet
Cash Bank On Hand  5 588112 037122  
Current Assets46 186124 447220 473253 548154 149278 237198 05169 185364 224136 921
Debtors44 243124 236204 885253 347141 912278 036197 84968 983363 974136 671
Net Assets Liabilities  54 68979 78743 31125 502-59 912-79 81163 36711 337
Other Debtors  172 197183 89569 63187 817108 57048 088270 660112 655
Property Plant Equipment  4 3693 3442 517663497373280210
Total Inventories  10 000200200200200200250250
Cash Bank In Hand1 743115 588       
Net Assets Liabilities Including Pension Asset Liability8 41188654 689       
Stocks Inventory20020010 000       
Tangible Fixed Assets2 7895 2864 369       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 31178654 589       
Shareholder Funds8 411886        
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 7074 7325 5593 4233 5893 3453 4383 508
Average Number Employees During Period  32222222
Bank Borrowings  3 8131 853  27 56337 50027 49117 334
Bank Overdrafts  14 65212 4631 52714 37415 10727 46334 13322 580
Creditors  165 876174 925113 138253 398230 897111 869273 646108 460
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 0849 3465 607  
Increase From Depreciation Charge For Year Property Plant Equipment   1 0258272201661249370
Net Current Assets Liabilities5 6221 94854 59778 62341 01124 839-32 846-42 68490 57828 461
Other Creditors  15 4023 0172 92468 08967 59957 744142 09645 793
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 356 368  
Other Disposals Property Plant Equipment     3 990 368  
Property Plant Equipment Gross Cost  8 0768 0768 0764 0864 0863 7183 7183 718
Provisions For Liabilities Balance Sheet Subtotal  464327217     
Taxation Social Security Payable  129 048148 98775 367102 42978 86626 66251 473-6 651
Total Assets Less Current Liabilities8 4117 23458 96681 96743 52825 502-32 349-42 31190 85828 671
Trade Creditors Trade Payables  6 77410 45833 32068 50669 325 45 94446 738
Trade Debtors Trade Receivables  32 68869 45272 281190 21989 27920 89593 31424 016
Advances Credits Directors 5 254        
Advances Credits Repaid In Period Directors  5 254       
Capital Employed 88654 689       
Creditors Due After One Year 5 7913 813       
Creditors Due Within One Year40 564122 499165 876       
Number Shares Allotted100100100       
Par Value Share111       
Provisions For Liabilities Charges 557464       
Fixed Assets2 7895 286        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions3 7183 990368       
Tangible Fixed Assets Cost Or Valuation3 7187 7088 076       
Tangible Fixed Assets Depreciation9292 4223 707       
Tangible Fixed Assets Depreciation Charged In Period9291 4931 285       
Amount Specific Advance Or Credit Directors 2 627        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/11/28.
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements