About

Registered Number: 04401137
Date of Incorporation: 21/03/2002 (23 years ago)
Company Status: Active
Registered Address: 3 Swan House, Dunns Lane, Upton-Upon-Severn, Worcester, Worcestershire, WR8 0HZ

 

Founded in 2002, Harrison Vallis Gilbert Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Vallis, Roy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLIS, Roy 21 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 24 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 June 2004
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.