About

Registered Number: 03734410
Date of Incorporation: 17/03/1999 (25 years ago)
Company Status: Active
Registered Address: 29 Conway Drive, Thatcham, Berkshire, RG18 3AT

 

Based in Berkshire, Harvey Analogue Ltd was founded on 17 March 1999, it's status is listed as "Active". There are 2 directors listed as Harvey, Mavis Georgina, Harvey, Kevin John for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Kevin John 19 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Mavis Georgina 19 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 23 April 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 22 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 22 June 2001
395 - Particulars of a mortgage or charge 23 May 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.