This company is commonly known as Harvey Building Supplies (scotland) Limited. The company was founded 26 years ago and was given the registration number 03493173. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | HARVEY BUILDING SUPPLIES (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | 03493173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 14 March 2005 | Active |
Broomieknowe 27 Broomieknowe, Lasswade, Scotland, EH18 1LN | Secretary | 05 February 1998 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 01 November 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 January 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 31 December 2013 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 18 July 2017 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 01 November 2002 | Active |
Broomieknowe 27 Broomieknowe, Lasswade, Scotland, EH18 1LN | Director | 05 February 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 01 November 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 January 1998 | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Address | Change sail address company with new address. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-22 | Insolvency | Legacy. | Download |
2020-10-22 | Capital | Legacy. | Download |
2020-10-22 | Resolution | Resolution. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.