UKBizDB.co.uk

HARVEY COACH BUILDERS LIMITED

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

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.

Company Information

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:
  • 29100 - Manufacture of motor vehicles

Office Address & Contact

Registered Address:Unit 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Cottage, Silver Street, Besthorpe, NR17 2NY

Director01 May 2003Active
Myway, Bawburgh Road, Easton, Norwich, United Kingdom, NR9 5EF

Director01 May 2003Active
12 Forge Close, Old Buckenham, Attleborough, United Kingdom, NR17 1RX

Director01 May 2003Active
Barcarets, Crown Road, Old Buckenham, United Kingdom, NR17 1SD

Secretary15 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 May 2002Active
Baccarets, Crown Road, Old Buckenham, NR17 1SD

Director15 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-25Address

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

Download
2023-03-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-25Resolution

Resolution.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-05-19Officers

Change person director company with change date.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.