ABOUT HARLEQUIN (STOCKPORT) LIMITED
TOMATO PRODUCTS
Established as a wholsesaler in 1997, Harlequin Stockport has grown from strength to strength. In 2008 the company relocated from Stockport to a new 20,000 sq. ft. site in Wythenshawe, Manchester in order to accommodate the on-going demand for High Quality / Low Cost Catering Supplies.
Harlequin Stockport Limited now trading as AFS ( Apadana Food Services ) currently supplies a wide range of specialist products to Pizza & Kebab Houses, Restaurants, Pubs, Cafes and Newsagents in and around the Greater Manchester Area. AFS adds hundereds of new products every year, however If there are products you would like to purchase on a regular basis that we currently do not carry, please let us know, we will be more than happy to source these products for you.
KEY FINANCES
Year
2017
Assets
£541.8k
▼ £-20.08k (-3.57 %)
Cash
£164.97k
▲ £28.86k (21.20 %)
Liabilities
£3.89k
▼ £-526.27k (-99.27 %)
Net Worth
£537.91k
▲ £506.19k (1,595.66 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- HARLEQUIN (STOCKPORT) LIMITED
- Company number
- 03309660
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Jan 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.afsfood.co.uk
- Phones
-
01619 988 144
01619 989 115
- Registered Address
- UNITS 3 - 4,
TILSON ROAD ROUNDTHORN INDUSTRIAL ESTATE,
MANCHESTER,
M23 9GF
ECONOMIC ACTIVITIES
- 46320
- Wholesale of meat and meat products
- 46330
- Wholesale of dairy products, eggs and edible oils and fats
- 46342
- Wholesale of wine, beer, spirits and other alcoholic beverages
- 46390
- Non-specialised wholesale of food, beverages and tobacco
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 29 January 2017 with updates
- 04 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 May 2016
- Director's details changed for Mr Abdol Reza Mansour Dehghan on 29 April 2016
CHARGES
-
15 May 2002
- Status
- Outstanding
- Delivered
- 29 May 2002
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HARLEQUIN (STOCKPORT) LIMITED DIRECTORS
Hamid Reza Davarbakhsh
Acting
PSC
- Appointed
- 31 March 2005
- Role
- Secretary
- Address
- 3 Sevenoaks Road, Cheadle, Cheshire, United Kingdom, SK8 4DD
- Name
- DAVARBAKHSH, Hamid Reza
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Abdol Reza Mansour Dehghan
Acting
PSC
- Appointed
- 29 January 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 2 Park Lane, Hale, Altrincham, Cheshire, England, WA15 9JS
- Country Of Residence
- England
- Name
- MANSOUR DEHGHAN, Abdol Reza
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
FNCS SECRETARIES LIMITED
Resigned
- Appointed
- 29 January 1997
- Resigned
- 29 January 1997
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF1 4DX
- Name
- FNCS SECRETARIES LIMITED
Lucy Mary Mansour Dehghan
Resigned
- Appointed
- 29 January 1997
- Resigned
- 31 March 2005
- Role
- Secretary
- Address
- 8 Greenside Drive, Hale, Cheshire, WA14 3HX
- Name
- MANSOUR DEHGHAN, Lucy Mary
FNCS LIMITED
Resigned
- Appointed
- 29 January 1997
- Resigned
- 29 January 1997
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF1 4DX
- Name
- FNCS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.