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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE | Director | 13 October 2017 | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Secretary | 30 June 2006 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 17 March 1997 | Active |
Acre Nook Farm, Rochdale Road Turn Village, Ramsbottom, BL0 0RN | Secretary | - | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 28 May 2004 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 13 May 2013 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Secretary | 22 December 2010 | Active |
40 Chichester Crescent, Chadderton, Oldham, OL9 0RW | Secretary | 18 April 1995 | Active |
Steinhoff Uk Group, Northway, Lane, Tewkesbury, Gloucestershire, GL20 8GY | Director | 30 June 2006 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 17 March 1997 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 13 May 2013 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 01 September 2007 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Director | 25 September 2001 | Active |
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 | Director | 05 September 2005 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Director | 05 September 2005 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, GL50 3SH | Director | 21 May 2014 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 13 May 2013 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 December 2010 | Active |
Badgers Rake Woolton Park, Liverpool, L25 6DX | Director | 17 March 1997 | Active |
5th Floor Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 05 December 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-08 | Gazette | Gazette notice voluntary. | Download |
2020-08-27 | Dissolution | Dissolution application strike off company. | Download |
2020-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-24 | Accounts | Change account reference date company previous extended. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-05 | Officers | Termination secretary company with name. | Download |
2014-06-05 | Officers | Termination director company with name. | Download |
2014-06-05 | Officers | Termination director company with name. | Download |
2014-06-05 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.