HARVEK LTD
Status | ACTIVE |
Company No. | 04639892 |
Category | Private Limited Company |
Incorporated | 17 Jan 2003 |
Age | 21 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARVEK LTD is an active private limited company with number 04639892. It was incorporated 21 years, 4 months, 30 days ago, on 17 January 2003. The company address is Turnpike House Turnpike House, Leigh-on-sea, SS9 2UA, Essex.
Company Fillings
Change person secretary company with change date
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Kirsty Underdown
Change date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Appoint person director company with name date
Date: 26 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Sarah Underdown
Appointment date: 2024-01-16
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Termination date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Simon Philip Spratt
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-10
Psc name: Mr Simon Philip Spratt
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Appoint person secretary company with name date
Date: 17 Jan 2022
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-10-25
Officer name: Mrs Kirsty Underdown
Documents
Termination secretary company with name termination date
Date: 17 Jan 2022
Action Date: 25 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Candice Jones
Termination date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption full
Date: 07 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-12
Officer name: Simon Philip Spratt
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Capital allotment shares
Date: 24 May 2011
Action Date: 14 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-14
Capital : 60 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Philip Spratt
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: David Jones
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 13 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
65 GARLAND ROAD,COLCHESTER,CO12 4PA
Number: | 11129939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11711277 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVOICE FINANCE CONNECT LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 10104417 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MICKLETHWAITE STEPS,WETHERBY,LS22 5LD
Number: | 06237841 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 5093,AYR,KA7 1UB
Number: | SL017548 |
Status: | ACTIVE |
Category: | Limited Partnership |
LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI614115 |
Status: | LIQUIDATION |
Category: | Private Limited Company |