Warning: file_put_contents(c/454ac78531b5367389e833f715f4639f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Harvel Ltd, BN2 6LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARVEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harvel Ltd. The company was founded 11 years ago and was given the registration number 08444316. The firm's registered office is in BRIGHTON. You can find them at 506 Falmer Road, , Brighton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HARVEL LTD
Company Number:08444316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2013
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:506 Falmer Road, Brighton, BN2 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Warren Road, Warren Road, Brighton, England, BN2 6BA

Director28 March 2022Active
102 Warren Road, Warren Road, Brighton, England, BN2 6BA

Director28 March 2022Active
506, Falmer Road, Brighton, United Kingdom, BN2 6LH

Director14 March 2013Active
506, Falmer Road, Brighton, United Kingdom, BN2 6LH

Director14 March 2013Active

People with Significant Control

Mr Harvey Philip Aloof
Notified on:28 March 2022
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:102, Warren Road, Brighton, England, BN2 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Charlie Daniel Belcher
Notified on:28 March 2022
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:102, Warren Road, Brighton, England, BN2 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Philip John Aloof
Notified on:13 March 2017
Status:Active
Date of birth:February 1963
Nationality:British
Address:506, Falmer Road, Brighton, BN2 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helena Clara De Freitas Franco Aloof
Notified on:13 March 2017
Status:Active
Date of birth:December 1964
Nationality:British
Address:506, Falmer Road, Brighton, BN2 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.