Fakenham
Norfolk
NR21 8NN
Director Name | Mr Stephen George Turner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Laurels Dumfries Dumfries & Galloway DG1 3FB Scotland |
Director Name | Mr Richard Nolan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 February 2017(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 May 2022) |
Role | Company Director |
Country of Residence | Ireland (Republic Of) |
Correspondence Address | Jrt Ewenny Ind. Estate Bridgend Mid Glamorgan CF31 3EZ Wales |
Director Name | Mr Ben Gregory |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Woodside Ashby-De-La-Zouch Leicestershire LE65 2NU |
Director Name | Mr Jake David Preston |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harlequin Logistics Hawkins Drive South Staffs Business Park Cannock Staffordshire WS11 0XU |
Director Name | Mr Paul Matthew Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Convent Close Kenilworth CV8 2FQ |
Director Name | Mr Paul Martin Burridge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB |
Director Name | Mr Paul Johns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 February 2017) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB |
Director Name | Mr David Richard Preston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestons Of Potto Potto Northallerton North Yorkshire DL6 3HX |
Director Name | Mr Thomas Warrington Barrie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House High Abbotshill Dalmellington Road Ayr Ayrshire KA6 6AQ Scotland |
Director Name | Mr Paul Kavanagh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vulcan House Medway Freight Centre Strood Rochester ME2 2BD |
Website | harlequinlogistics.com |
---|---|
Telephone | 0845 6769223 |
Telephone region | Unknown |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
400 at £1 | Paul Matthew Smith 40.00% Ordinary B |
---|---|
120 at £1 | Currie European Transport LTD 12.00% Ordinary A |
120 at £1 | Jack Richards & Son LTD 12.00% Ordinary A |
120 at £1 | John Raymond Transport LTD 12.00% Ordinary A |
120 at £1 | R Swain & Sons LTD 12.00% Ordinary A |
120 at £1 | Richard Preston & Son LTD 12.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £345,718 |
Cash | £360,478 |
Current Liabilities | £2,076,580 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
9 November 2017 | Change of details for Mr Paul Matthew Smith as a person with significant control on 1 May 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
4 September 2017 | Termination of appointment of Paul Kavanagh as a director on 14 August 2017 (2 pages) |
4 September 2017 | Cancellation of shares. Statement of capital on 14 August 2017
|
4 September 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Appointment of Mr Ben Gregory as a director on 14 July 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard Nolan as a director on 14 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Paul Johns as a director on 14 February 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Termination of appointment of Paul Martin Burridge as a director on 5 January 2015 (1 page) |
21 November 2016 | Appointment of Mr Paul Kavanagh as a director on 5 January 2015 (2 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
26 April 2016 | Director's details changed for Mr Paul Johns on 25 March 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Paul Martin Burridge on 25 March 2016 (2 pages) |
26 April 2016 | Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
17 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 November 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Resolutions
|
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Appointment of Mr Thomas Warrington Barrie as a director (2 pages) |
5 August 2011 | Appointment of Mr David Richard Preston as a director (2 pages) |
14 July 2011 | Appointment of Mr Stephen George Turner as a director (2 pages) |
14 July 2011 | Appointment of Mr Paul Martin Burridge as a director (2 pages) |
14 July 2011 | Appointment of Mr Anthony John Wilfred Richards as a director (2 pages) |
14 July 2011 | Appointment of Mr Paul Johns as a director (2 pages) |
5 November 2010 | Incorporation
|