This company is commonly known as Harvey Coach Builders Limited. The company was founded 21 years ago and was given the registration number 04440928. The firm's registered office is in DISS. You can find them at Unit 8 Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | HARVEY COACH BUILDERS LIMITED |
---|---|---|
Company Number | : | 04440928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Cottage, Silver Street, Besthorpe, NR17 2NY | Director | 01 May 2003 | Active |
Myway, Bawburgh Road, Easton, Norwich, United Kingdom, NR9 5EF | Director | 01 May 2003 | Active |
12 Forge Close, Old Buckenham, Attleborough, United Kingdom, NR17 1RX | Director | 01 May 2003 | Active |
Barcarets, Crown Road, Old Buckenham, United Kingdom, NR17 1SD | Secretary | 15 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 May 2002 | Active |
Baccarets, Crown Road, Old Buckenham, NR17 1SD | Director | 15 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 May 2002 | Active |
Mr Gary James Harvey | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brooke Cottage, Silver Street, Attleborough, United Kingdom, NR17 2NY |
Nature of control | : |
|
Mr Roy Allen Harvey | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myway, Bawburgh Road, Norwich, United Kingdom, NR9 5EF |
Nature of control | : |
|
Mrs Josette Margaret Sapsford | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Forge Close, Old Buckenham, Attleborough, United Kingdom, NR17 1RX |
Nature of control | : |
|
Mrs Beryl Hilda Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barcarets, Crown Road, Old Buckenham, England, NR17 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-25 | Resolution | Resolution. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.