HARLEQUINN LIMITED
PONTYCLUN MACS MANAGEMENT AND CONTROL SYSTEMS LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9EW

Company number 03401153
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address HARLEQUIN HOUSE, COED CAE LANE, PONTYCLUN, MID GLAMORGAN, CF72 9EW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Peter Vosper as a director on 23 November 2016; Accounts for a small company made up to 31 October 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of HARLEQUINN LIMITED are www.harlequinn.co.uk, and www.harlequinn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Barry Rail Station is 10.3 miles; to Barry Docks Rail Station is 10.5 miles; to Barry Island Rail Station is 10.8 miles; to Ynyswen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlequinn Limited is a Private Limited Company. The company registration number is 03401153. Harlequinn Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Harlequinn Limited is Harlequin House Coed Cae Lane Pontyclun Mid Glamorgan Cf72 9ew. . SALL, Tajinder Paul Singh is a Secretary of the company. BEDDOW, Delme Huw is a Director of the company. FORD, Niel is a Director of the company. SALL, Bhupinder Singh is a Director of the company. SALL, Sukhsagar Singh is a Director of the company. SALL, Tajinder Paul Singh is a Director of the company. VOSPER, Peter is a Director of the company. Secretary WILLIAMS, Philip Hugh has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SALL, Devinder Kaur has been resigned. Director WOOLFORD, Leigh James has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SALL, Tajinder Paul Singh
Appointed Date: 01 March 2000

Director
BEDDOW, Delme Huw
Appointed Date: 21 March 2016
58 years old

Director
FORD, Niel
Appointed Date: 01 June 2016
65 years old

Director
SALL, Bhupinder Singh
Appointed Date: 16 August 2003
53 years old

Director
SALL, Sukhsagar Singh
Appointed Date: 16 August 2003
60 years old

Director
SALL, Tajinder Paul Singh
Appointed Date: 16 August 2003
57 years old

Director
VOSPER, Peter
Appointed Date: 23 November 2016
60 years old

Resigned Directors

Secretary
WILLIAMS, Philip Hugh
Resigned: 01 July 1998
Appointed Date: 09 July 1997

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 01 July 1998

Director
SALL, Devinder Kaur
Resigned: 09 July 2010
Appointed Date: 11 August 1998
56 years old

Director
WOOLFORD, Leigh James
Resigned: 01 July 1998
Appointed Date: 09 July 1997
66 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 11 August 1998
Appointed Date: 01 July 1998

Persons With Significant Control

Mr Sukhsagar Singh Sall
Notified on: 18 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEQUINN LIMITED Events

23 Nov 2016
Appointment of Mr Peter Vosper as a director on 23 November 2016
04 Aug 2016
Accounts for a small company made up to 31 October 2015
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
28 Jun 2016
Appointment of Mr Niel Ford as a director on 1 June 2016
21 Mar 2016
Appointment of Mr Delme Huw Beddow as a director on 21 March 2016
...
... and 65 more events
14 Jul 1998
New secretary appointed
14 Jul 1998
New director appointed
14 Jul 1998
Director resigned
14 Jul 1998
Secretary resigned
09 Jul 1997
Incorporation

HARLEQUINN LIMITED Charges

27 October 2015
Charge code 0340 1153 0007
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as harlequin house coed cae lane…
17 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2003
Debenture
Delivered: 27 June 2003
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H units 1 to 4 woodland workshops coedcae lane pontyclun…
6 June 2003
Legal charge
Delivered: 19 June 2003
Status: Satisfied on 19 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a warehouse and distribution premises…
28 March 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 5 January 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 1,2,3 & 4 the woodlands coed cae…