UKBizDB.co.uk

HARVEY'S FINANCE LIMITED

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

This company is commonly known as Harvey's Finance Limited. The company was founded 32 years ago and was given the registration number 02626244. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:HARVEY'S FINANCE LIMITED
Company Number:02626244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director22 March 2021Active
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director01 November 2022Active
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director22 March 2021Active
Pentire, Shores Road, Woking, GU21 4BZ

Secretary03 July 1991Active
21 Potters Lane, Send, Woking, GU23 7AJ

Secretary07 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1991Active
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director10 October 2019Active
Trelawne, Trelawne, Plaidy Lane, Looe, PL13 1LF

Director03 July 1991Active
Harvey Water Softeners, Hipley Street, Woking, United Kingdom, GU22 9LQ

Director13 December 2018Active
21 Potters Lane, Send, Woking, GU23 7AJ

Director03 July 1991Active
Harvey Water Softeners, Hipley Street, Woking, United Kingdom, GU22 9LQ

Director13 December 2018Active
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director10 October 2019Active
Fourth Floor, Abbots House, Abbey Street, Reading, RG1 3BD

Director10 October 2019Active

People with Significant Control

Harvey Water Softeners Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harvey Water Softeners, Hipley Street, Woking, England, GU22 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Change account reference date company current extended.

Download
2023-05-18Accounts

Accounts with accounts type small.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.