HARKNESS SCREENS (UK) LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
HARKNESS SCREENS (UK) LIMITED is a Private Limited Company from STEVENAGE ENGLAND and has the status: Active.
HARKNESS SCREENS (UK) LIMITED was incorporated 33 years ago on 24/01/1991 and has the registered number: 02576490. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2023.
HARKNESS SCREENS (UK) LIMITED was incorporated 33 years ago on 24/01/1991 and has the registered number: 02576490. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2023.
HARKNESS SCREENS (UK) LIMITED - STEVENAGE
This company is listed in the following categories:
59140 - Motion picture projection activities
59140 - Motion picture projection activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
UNIT 1 CAXTON PLACE
STEVENAGE
SG1 2UG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARKNESS HALL LIMITED (until 07/03/2007)
HARKNESS HALL LIMITED (until 07/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK CAROLAN | Mar 1979 | Irish | Director | 2018-06-27 | CURRENT |
MR PATRICK CAROLAN | Secretary | 2018-06-27 | CURRENT | ||
MR MARK ASHCROFT | Jan 1962 | British | Director | 2013-06-17 | CURRENT |
CFO JOSEPH SEERY | Mar 1970 | Irish | Director | 2012-01-05 UNTIL 2017-07-03 | RESIGNED |
FREDERICK CHARLES THOMAS | Jan 1931 | British | Director | RESIGNED | |
KINGSLEY REGINALD JEAN LAWTON | Dec 1941 | British | Secretary | 1994-06-23 UNTIL 1994-11-25 | RESIGNED |
DOUGLAS JONATHAN CHARLES PRICE | Apr 1962 | British | Secretary | 1994-11-25 UNTIL 1999-04-19 | RESIGNED |
CFO JOSEPH SEERY | Secretary | 2012-01-05 UNTIL 2017-07-03 | RESIGNED | ||
DAVID GRAHAM LIGHTLEY | Dec 1964 | Secretary | 2003-04-01 UNTIL 2012-01-05 | RESIGNED | |
JOHN RICHARD WHITNEY LEWIS | May 1927 | British | Secretary | RESIGNED | |
SEAN THOMAS MORAN | Secretary | 1993-11-01 UNTIL 1994-06-23 | RESIGNED | ||
ALAN JOHN HAYTER | Mar 1968 | Secretary | 2000-07-10 UNTIL 2003-01-31 | RESIGNED | |
MR DAVID HARRISON | Secretary | 2017-07-03 UNTIL 2018-06-27 | RESIGNED | ||
ROISIN HANNA | Secretary | 1999-04-19 UNTIL 2000-07-09 | RESIGNED | ||
ROISIN HANNA | Secretary | 2003-02-01 UNTIL 2003-03-31 | RESIGNED | ||
DAVID GRAHAM LIGHTLEY | Dec 1964 | Director | 2006-08-24 UNTIL 2012-01-05 | RESIGNED | |
MR PATRICK GEORGE SPAIN | Dec 1962 | Irish | Director | 1999-03-31 UNTIL 1999-04-19 | RESIGNED |
MR IAN SIM | May 1959 | British | Director | 1996-05-23 UNTIL 2001-07-31 | RESIGNED |
COLIN ALAN CLARK | Dec 1948 | British | Director | 1999-03-31 UNTIL 2006-08-24 | RESIGNED |
ANDREW PIRIE STUART ROBINSON | Jul 1946 | British | Director | 2000-05-12 UNTIL 2013-06-17 | RESIGNED |
DOUGLAS JONATHAN CHARLES PRICE | Apr 1962 | British | Director | 1996-05-23 UNTIL 2000-06-30 | RESIGNED |
ROBERTA EVELYN PEEK | Feb 1953 | British | Director | RESIGNED | |
RONAN PATRICK NAUGHTON | Dec 1971 | Irish | Director | 2006-08-16 UNTIL 2006-08-24 | RESIGNED |
MR VIVIAN FRANCIS MCGUIRE | Jan 1958 | Irish | Director | 1999-03-31 UNTIL 2006-08-24 | RESIGNED |
EDWARD AUGUSTUS DANIELS | Jan 1930 | British | Director | RESIGNED | |
JOHN RICHARD WHITNEY LEWIS | May 1927 | British | Director | RESIGNED | |
KINGSLEY REGINALD JEAN LAWTON | Dec 1941 | British | Director | RESIGNED | |
CHRISTOPHER JEFFREY HITCHINS | May 1947 | British | Director | RESIGNED | |
MR ROBERT DAVID HEWITT | Jun 1955 | British | Director | RESIGNED | |
DAVID HARRISON | Aug 1956 | British | Director | 1998-12-17 UNTIL 2018-06-27 | RESIGNED |
EAMON JOSEPH ALLEN | Oct 1954 | Irish | Director | 1999-04-19 UNTIL 2006-08-24 | RESIGNED |
MR JOHN PETER CUMBERLAND | Nov 1943 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harkness Screens (Holdings) Limited | 2016-04-06 | Stevenage | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HARKNESS SCREENS (UK) LIMITED | 2023-01-20 | 30-09-2021 | £142,925 Cash £4,203,461 equity |
HARKNESS SCREENS (UK) LIMITED | 2021-12-24 | 30-09-2020 | £210,551 equity |
HARKNESS SCREENS (UK) LIMITED | 2021-05-15 | 30-09-2019 | £510,691 Cash £4,003,256 equity |
HARKNESS SCREENS (UK) LIMITED | 2019-07-02 | 30-09-2018 | £420,250 Cash £3,570,236 equity |
HARKNESS SCREENS (UK) LIMITED | 2018-06-30 | 30-09-2017 | £290,344 Cash £3,321,503 equity |
Abbreviated Company Accounts - HARKNESS SCREENS (UK) LIMITED | 2017-05-31 | 30-09-2016 | £709,426 Cash £6,605,166 equity |
Abbreviated Company Accounts - HARKNESS SCREENS (UK) LIMITED | 2016-07-01 | 30-09-2015 | £607,384 Cash £5,609,624 equity |