HARLEQUINN LIMITED

Address:
Harlequin House, Coed Cae Lane, Pontyclun, Mid Glamorgan, CF72 9EW

HARLEQUINN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03401153. The registration start date is July 9, 1997. The current status is Active.

Company Overview

Company Number 03401153
Company Name HARLEQUINN LIMITED
Registered Address Harlequin House
Coed Cae Lane
Pontyclun
Mid Glamorgan
CF72 9EW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-07-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-08-06
Returns Last Update 2015-07-09
Confirmation Statement Due Date 2021-07-23
Confirmation Statement Last Update 2020-07-09
Mortgage Charges 7
Mortgage Outstanding 3
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address HARLEQUIN HOUSE
COED CAE LANE
Post Town PONTYCLUN
County MID GLAMORGAN
Post Code CF72 9EW

Companies with the same location

Entity Name Office Address
COCO GELATO HOLDINGS LTD Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW
SALL LIMITED Harlequin House, Coed Cae Lane, Pontyclun, CF72 9DX, United Kingdom
SALL AND SALL LTD Harlequin House, Coedcae Lane, Pontyclun, CF72 9DX, United Kingdom
TEA, COFFEE & CAKE LIMITED Harlequin House, Coed Cae Lane, Pontyclun, CF72 9DX, Wales
COCOS LIMITED Harlequin House, Coed Cae Lane, Pontyclun, CF72 9DX, United Kingdom
COCO GELATO (HOVE) LTD Harlequin House, Coed Cae Lane, Pontyclun, Wales, CF72 9EW, United Kingdom

Companies with the same post code

Entity Name Office Address
TRIO BUSINESS GROUP LTD Unit 5 B, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, CF72 9EW, United Kingdom
TBT SECURITY (UK) LTD Unit 19 Eastside 1st Floor Suite, 2 Cambrian Industrial Estate, Coed Cae Lane, Pontyclun, Rct, CF72 9EW, United Kingdom
JEFFERIES (MIDLANDS) LIMITED Unit 5a East Side Cambrian Industrial Estate, Coedcae Lane, Pontyclun, CF72 9EW, United Kingdom
1ST CLASS BODY REPAIRS LTD Unit 6, Cambrian Industrial Estate, Coedcae Lane, Pontyclun, CF72 9EW, Wales
THE HIRE HOUSE LIMITED Unit 7 Cambrian Industrial Estate (east Side), Coed Cae Lane, Pontyclun, CF72 9EW, Wales
TRIO BUILDING CONTRACTORS LTD Unit 5 B, Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, CF72 9EW, Wales
4MATIX LIMITED Unit 12 Eastside Cambrian Industrial Estate East Side, Coedcae Lane, Pontyclun, Mid Glamorgan, CF72 9EW, Wales
K & J MOTORS PONTYCLUN LIMITED Unit 2 Forest Park, Coedcae Lane, Pontyclun, Mid Glamorgan, CF72 9EW, Wales
JEFFERIES CONTRACTORS LIMITED Unit 5 East Side, Cambrian Industrial Estate Coedcae Lane, Pontyclun, CF72 9EW
FREEWHEEL LEISURE LIMITED 24 Unit 24 Cambrian Ind Estate, East Side Coedcae Lane, Pontyclun, Rhondda Cynon Taff, CF72 9EW, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SALL, Tajinder Paul Singh Secretary (Active) Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW /
1 March 2000
/
BEDDOW, Delme Huw Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, Mid Glamorgan, CF72 9EW June 1967 /
21 March 2016
British /
Wales
Sales Director
FORD, Niel Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, Mid Glamorgan, CF72 9EW April 1960 /
1 June 2016
British /
Wales
Packaging Director
SALL, Bhupinder Singh Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW November 1971 /
16 August 2003
British /
Wales
Director
SALL, Sukhsagar Singh Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW July 1965 /
16 August 2003
British /
United Kingdom
Director
SALL, Tajinder Paul Singh Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW July 1968 /
16 August 2003
British /
United Kingdom
Director
VOSPER, Peter Director (Active) Harlequin House, Coed Cae Lane, Pontyclun, Wales, CF72 9EW March 1965 /
23 November 2016
British /
Wales
Production Director
WILLIAMS, Philip Hugh Secretary (Resigned) 6 St Albans Avenue, Heath, Cardiff, South Glamorgan, CF14 4AT /
9 July 1997
British /
SALL, Devinder Kaur Director (Resigned) Harlequin House, Coed Cae Lane, Pontyclun, CF72 9EW May 1969 /
11 August 1998
British /
Creative Director
WOOLFORD, Leigh James Director (Resigned) 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, CF37 2RR April 1959 /
9 July 1997
British /
United Kingdom
Formation Agent
CFL DIRECTORS LIMITED Nominee Director (Resigned) 82 Whitchurch Road, Cardiff, CF14 3LX /
1 July 1998
/

Competitor

Search similar business entities

Post Town PONTYCLUN
Post Code CF72 9EW
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on HARLEQUINN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches