UKBizDB.co.uk

HARVEY GROUP PLC

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

This company is commonly known as Harvey Group Plc. The company was founded 45 years ago and was given the registration number NI013009. The firm's registered office is in NEWTOWNABBEY. You can find them at 14 Glenwell Road, Glengormley, Newtownabbey, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HARVEY GROUP PLC
Company Number:NI013009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1978
End of financial year:31 August 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary30 May 2023Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director01 May 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director03 October 1978Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director02 July 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director10 November 2016Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary01 June 2014Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary22 September 2017Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary14 December 1992Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary20 January 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary07 October 2016Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary20 October 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary06 June 2022Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Secretary15 December 2020Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director11 January 2018Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director11 January 2018Active
19 Whitethorn Brae, Newtownards, BT28 8EX

Director14 December 1992Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director11 January 2018Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director26 February 2015Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director10 November 2016Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director07 January 2008Active
11 Westway Parade, Belfast, BT13 3NX

Director04 September 1978Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director22 April 2020Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director02 July 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director10 November 2016Active
64a Stoneyford Road, Lisburn, BT28 3SR

Director12 February 1997Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director20 October 2021Active
14 Glenwell Road, Glengormley, Newtownabbey, BT36 7RF

Director01 July 2013Active

People with Significant Control

Mr James Keiron Hugh Forbes
Notified on:06 January 2021
Status:Active
Date of birth:July 1958
Nationality:British
Address:14 Glenwell Road, Newtownabbey, BT36 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Gary Montgomery
Notified on:09 June 2020
Status:Active
Date of birth:February 1967
Nationality:British
Address:14 Glenwell Road, Newtownabbey, BT36 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Brian Thomas Harvey
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:14 Glenwell Road, Newtownabbey, BT36 7RF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mrs Catherine Lucy Genevieve Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:14 Glenwell Road, Newtownabbey, BT36 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type group.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person secretary company with name date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-05-30Accounts

Accounts with accounts type group.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.