UKBizDB.co.uk

HARVI LIMITED

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

This company is commonly known as Harvi Limited. The company was founded 15 years ago and was given the registration number 06718106. The firm's registered office is in WREXHAM. You can find them at Manchester House Heol Maelor, Coedpoeth, Wrexham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HARVI LIMITED
Company Number:06718106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Manchester House Heol Maelor, Coedpoeth, Wrexham, LL11 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Director01 August 2012Active
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Director01 August 2012Active
4, Blackness Lane, Keston, United Kingdom, BR2 6HL

Secretary01 June 2009Active
Barnfield House, 4 Orchard House, Keston, BR2 6HL

Secretary08 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary08 October 2008Active
4, Blackness Lane, Keston, United Kingdom, BR2 6HL

Director01 June 2009Active
Transport House, Uxbridge Road, Hillingdon, United Kingdom, UB10 0LY

Director06 August 2012Active
Manchester House, Heol Maelor, Coedpoeth, Wrexham, LL11 3LS

Director01 August 2012Active
4, Orchard Place, Blackness Lane, Keston, United Kingdom, BR2 6HL

Director09 October 2010Active
Barnfield House, 4 Orchard House, Keston, BR2 6HL

Director08 October 2008Active
119, Woodmansterne Road, London, SW16 5UG

Director08 October 2008Active
4, Charlotte Park Avenue, Bromley, United Kingdom, BR1 2UG

Director01 June 2009Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director08 October 2008Active

People with Significant Control

Mr Dhimant Patel
Notified on:02 August 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:Manchester House, Heol Maelor, Wrexham, LL11 3LS
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Change account reference date company current extended.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.