About

Registered Number: 03303058
Date of Incorporation: 16/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: 131 Ashby Road, Loughborough, Leicestershire, LE11 3AB

 

Harvey Engineering Management Ltd was registered on 16 January 1997 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This company has 2 directors listed as Harrison, Jane Caroline, Harvey, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Andrew Paul 16 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Jane Caroline 16 January 1997 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 13 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 01 February 2001
225 - Change of Accounting Reference Date 22 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 11 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.