Paul Harrap Decorators Limited BERKSHIRE


Paul Harrap Decorators started in year 2005 as Private Limited Company with registration number 05583141. The Paul Harrap Decorators company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Berkshire at 1 Carnegie Road. Postal code: RG14 5DJ.

At the moment there are 2 directors in the the firm, namely Lesley H. and Paul H.. In addition one secretary - Lesley H. - is with the company. As of 27 April 2024, there was 1 ex secretary - Irene H.. There were no ex directors.

Paul Harrap Decorators Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05583141
Date of Incorporation Wed, 5th Oct 2005
Industry Painting
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Lesley H.

Position: Director

Appointed: 05 October 2005

Lesley H.

Position: Secretary

Appointed: 05 October 2005

Paul H.

Position: Director

Appointed: 05 October 2005

Irene H.

Position: Secretary

Appointed: 05 October 2005

Resigned: 05 October 2005

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 05 October 2005

Resigned: 05 October 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Paul H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lesley H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lesley H.

Notified on 30 June 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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand128 246175 261214 632121 33175 529
Current Assets181 153254 680222 279133 39687 916
Debtors52 34478 9736 88711 67812 126
Net Assets Liabilities139 224195 734198 271157 771100 328
Total Inventories563446760387261
Property Plant Equipment43 02028 97819 17555 318 
Other
Accumulated Amortisation Impairment Intangible Assets79 95479 95479 95479 954 
Accumulated Depreciation Impairment Property Plant Equipment56 21358 95158 27674 42588 055
Average Number Employees During Period64333
Creditors76 96481 14539 54021821 355
Fixed Assets43 02028 97819 17555 31841 688
Increase From Depreciation Charge For Year Property Plant Equipment 9 9655 82916 14913 630
Intangible Assets Gross Cost79 95479 95479 95479 954 
Net Current Assets Liabilities104 189173 535182 739112 87766 561
Number Shares Issued Fully Paid 100100100100
Par Value Share 1111
Property Plant Equipment Gross Cost99 23387 92977 451129 743 
Provisions For Liabilities Balance Sheet Subtotal7 9856 7793 64310 2067 921
Total Assets Less Current Liabilities147 209202 513201 914168 195108 249
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 2276 504  
Disposals Property Plant Equipment 12 50011 250  
Total Additions Including From Business Combinations Property Plant Equipment 1 19677252 292 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 28th February 2024 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements