Company number 04076300
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address HOME FARM, EAST PENNARD, SHEPTON MALLET, SOMERSET, BA4 6TT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
GBP 11,450
. The most likely internet sites of LLEWELLYN HARKER LIMITED are www.llewellynharker.co.uk, and www.llewellyn-harker.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and five months. Llewellyn Harker Limited is a Private Limited Company.
The company registration number is 04076300. Llewellyn Harker Limited has been working since 22 September 2000.
The present status of the company is Active. The registered address of Llewellyn Harker Limited is Home Farm East Pennard Shepton Mallet Somerset Ba4 6tt. The company`s financial liabilities are £170.41k. It is £47.82k against last year. The cash in hand is £98.92k. It is £59.09k against last year. And the total assets are £312.81k, which is £18.99k against last year. HARKER, Helen Jean is a Director of the company. HARKER, Jonathan Richard is a Director of the company. LLEWELLYN, Martin William is a Director of the company. Secretary BYE, Karen has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director BENJAMIN, Patrick Neil has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other engineering activities".
llewellyn harker Key Finiance
LIABILITIES
£170.41k
+39%
CASH
£98.92k
+148%
TOTAL ASSETS
£312.81k
+6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BYE, Karen
Resigned: 30 September 2010
Appointed Date: 22 September 2000
Nominee Secretary
COURT SECRETARIES LTD
Resigned: 22 September 2000
Appointed Date: 22 September 2000
Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 22 September 2000
Appointed Date: 22 September 2000
Persons With Significant Control
Mr Martin William Llewellyn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Jonathan Richard Harker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Helen Harker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LLEWELLYN HARKER LIMITED Events
04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
21 Jan 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
...
... and 42 more events
04 Oct 2000
New director appointed
04 Oct 2000
Registered office changed on 04/10/00 from: 209 luckwell road bristol BS3 3HD
03 Oct 2000
New secretary appointed
03 Oct 2000
New director appointed
22 Sep 2000
Incorporation