About

Registered Number: 03247565
Date of Incorporation: 09/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 15 Tamar Road, Oadby, Leicester, Leicestershire, LE2 4GN

 

Harvey Trading Ltd was founded on 09 September 1996 with its registered office in Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Harvey, Vance Arthur Ronald, Harvey, Kathleen Eunice, Harvey, Nicola Grace, Manning, Sarah Gail Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Vance Arthur Ronald 09 September 1996 - 1
HARVEY, Nicola Grace 10 October 2001 19 July 2007 1
MANNING, Sarah Gail Elizabeth 08 September 1998 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Kathleen Eunice 09 September 1996 07 October 2001 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 September 2011
AAMD - Amended Accounts 11 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AD01 - Change of registered office address 17 August 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
363a - Annual Return 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 September 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 09 May 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2002
287 - Change in situation or address of Registered Office 04 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 19 January 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 12 August 1998
287 - Change in situation or address of Registered Office 12 August 1998
MEM/ARTS - N/A 22 April 1998
CERTNM - Change of name certificate 18 March 1998
RESOLUTIONS - N/A 16 March 1998
363s - Annual Return 26 October 1997
225 - Change of Accounting Reference Date 17 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.