UKBizDB.co.uk

HARVEYS FURNITURE LIMITED

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

This company is commonly known as Harveys Furniture Limited. The company was founded 40 years ago and was given the registration number 01768980. The firm's registered office is in ACCRINGTON. You can find them at 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HARVEYS FURNITURE LIMITED
Company Number:01768980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 November 1983
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE

Director13 October 2017Active
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Secretary30 June 2006Active
The Grange, Bewholme, Driffield, YO25 8ED

Secretary17 March 1997Active
Acre Nook Farm, Rochdale Road Turn Village, Ramsbottom, BL0 0RN

Secretary-Active
26 Gateacre Rise, Liverpool, L25 5LA

Secretary28 May 2004Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary13 May 2013Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary22 December 2010Active
40 Chichester Crescent, Chadderton, Oldham, OL9 0RW

Secretary18 April 1995Active
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY

Director30 June 2006Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Director17 March 1997Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director13 May 2013Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director01 September 2007Active
The Grange, Bewholme, Driffield, YO25 8ED

Director25 September 2001Active
Acre Nook Farm, Rochdale Road Turn Village, Ramsbottom, BL0 0RN

Director-Active
Acre Nook Farm, Rochdale Road Turn Village, Ramsbottom, BL0 0RN

Director-Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director05 September 2005Active
26 Gateacre Rise, Liverpool, L25 5LA

Director05 September 2005Active
5th Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director21 May 2014Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director13 May 2013Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director22 December 2010Active
Badgers Rake Woolton Park, Liverpool, L25 6DX

Director17 March 1997Active
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director05 December 2012Active

People with Significant Control

Property Portfolio (No 17) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-08Gazette

Gazette notice voluntary.

Download
2020-08-27Dissolution

Dissolution application strike off company.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-04-17Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2017-03-24Accounts

Change account reference date company previous extended.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type dormant.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type dormant.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Officers

Termination secretary company with name.

Download
2014-06-05Officers

Termination director company with name.

Download
2014-06-05Officers

Termination director company with name.

Download
2014-06-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.