Haryl (1991) Limited

General information

Name:

Haryl (1991) Ltd

Office Address:

10 Canberra House Corbygate Business Park NN17 5JG Corby

Number: 02348785

Incorporation date: 1989-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Haryl (1991) has been operating in this business field for 35 years. Registered under 02348785, the firm is registered as a Private Limited Company. You may find the headquarters of this company during its opening hours under the following location: 10 Canberra House Corbygate Business Park, NN17 5JG Corby. This business's declared SIC number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent annual accounts were submitted for the period up to Thursday 31st March 2022 and the most recent confirmation statement was released on Wednesday 16th August 2023.

The business owes its accomplishments and permanent growth to exactly three directors, who are Nicola M., Caryl F. and Giles F., who have been managing it since 2020. In order to find professional help with legal documentation, this particular business has been utilizing the skillset of Nicola M. as a secretary since 1996.

Caryl F. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Nicola M.

Role: Director

Appointed: 18 February 2020

Latest update: 28 March 2024

Caryl F.

Role: Director

Appointed: 01 May 2010

Latest update: 28 March 2024

Giles F.

Role: Director

Appointed: 01 October 1996

Latest update: 28 March 2024

Nicola M.

Role: Secretary

Appointed: 01 October 1996

Latest update: 28 March 2024

People with significant control

Caryl F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Harry F.
Notified on 6 April 2016
Ceased on 5 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Beckett House 14 Billing Road

Post code:

NN1 5AW

City / Town:

Northampton

HQ address,
2014

Address:

Beckett House 14 Billing Road

Post code:

NN1 5AW

City / Town:

Northampton

HQ address,
2015

Address:

Beckett House 14 Billing Road

Post code:

NN1 5AW

City / Town:

Northampton

HQ address,
2016

Address:

Beckett House 14 Billing Road

Post code:

NN1 5AW

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 55100 : Hotels and similar accommodation
35
Company Age

Closest Companies - by postcode