About

Registered Number: 03418337
Date of Incorporation: 12/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Plurenden Manor Farm, Plurenden Lane High Halden, Ashford, Kent, TN26 3JW

 

Harvey Sot Ltd was registered on 12 August 1997 with its registered office in Ashford, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Harvey, Karin, Harvey, Norman Thomas William are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Norman Thomas William 22 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Karin 22 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 02 June 1999
287 - Change in situation or address of Registered Office 05 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 06 October 1998
395 - Particulars of a mortgage or charge 13 December 1997
395 - Particulars of a mortgage or charge 13 December 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
CERTNM - Change of name certificate 29 August 1997
NEWINC - New incorporation documents 12 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 1997 Outstanding

N/A

Debenture 05 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.