Company Information for HARVEY & CO HOME LTD
Staffordshire Knot, Pinfold, Street, Darlaston, West Midlands, WS10 8TE,
|
Company Registration Number
06393330
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HARVEY & CO HOME LTD | ||||||
Legal Registered Office | ||||||
Staffordshire Knot, Pinfold Street, Darlaston West Midlands WS10 8TE Other companies in WS10 | ||||||
Previous Names | ||||||
|
Company Number | 06393330 | |
---|---|---|
Company ID Number | 06393330 | |
Date formed | 2007-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-01 | |
Return next due | 2025-04-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 17:29:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERLIN BUSINESS SERVICES UK LTD |
||
SARAH JANE HARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASPREET MANDAIR |
Director | ||
IMRAN JASSETT |
Director | ||
STEPHEN PAUL GITTUS |
Director | ||
ABDUL SHAMIN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/09/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Sarah Jane Haynes on 2017-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/09/2015 | |
CERTNM | Company name changed global goods LTD\certificate issued on 03/09/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SARAH JANE HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPREET MANDAIR | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASPREET MANDAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN JASSETT | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GITTUS | |
AP01 | DIRECTOR APPOINTED MR IMRAN JASSETT | |
RES15 | CHANGE OF NAME 01/10/2012 | |
CERTNM | Company name changed dilshad balti LTD\certificate issued on 25/10/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL GITTUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL SHAMIN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERLIN BUSINESS SERVICES UK LTD / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MERLIN BUSINESS SERVICES LTD / 05/12/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 14,205 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVEY & CO HOME LTD
Cash Bank In Hand | 2013-03-31 | £ 1,148 |
---|---|---|
Current Assets | 2013-03-31 | £ 13,648 |
Stocks Inventory | 2013-03-31 | £ 12,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HARVEY & CO HOME LTD are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85129090 | Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles) | |||
87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) | |||
87120030 | Bicycles, not motorised, with ball bearings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |