A.H. HARVEY & SONS LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH21 1JH

Company number 03691853
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 7-8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 150 . The most likely internet sites of A.H. HARVEY & SONS LIMITED are www.ahharveysons.co.uk, and www.a-h-harvey-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Poole Rail Station is 5.6 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Harvey Sons Limited is a Private Limited Company. The company registration number is 03691853. A H Harvey Sons Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of A H Harvey Sons Limited is 7 8 Church Street Wimborne Dorset Bh21 1jh. . HARVEY, Anthony Henry is a Secretary of the company. HARVEY, Stephen is a Director of the company. LANE, Geoffrey Vincent is a Director of the company. LANE, Janice Elaine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARVEY, Anthony Henry has been resigned. Director HARVEY, Betty Elaine has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARVEY, Anthony Henry
Appointed Date: 05 January 1999

Director
HARVEY, Stephen
Appointed Date: 05 January 1999
58 years old

Director
LANE, Geoffrey Vincent
Appointed Date: 05 January 1999
59 years old

Director
LANE, Janice Elaine
Appointed Date: 15 January 2005
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
HARVEY, Anthony Henry
Resigned: 02 January 2010
Appointed Date: 05 January 1999
87 years old

Director
HARVEY, Betty Elaine
Resigned: 02 January 2010
Appointed Date: 15 January 2005
86 years old

Persons With Significant Control

Mr Stephen Harvey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.H. HARVEY & SONS LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150

...
... and 61 more events
19 Feb 1999
Particulars of mortgage/charge
20 Jan 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
20 Jan 1999
Ad 05/01/99--------- £ si 148@1=148 £ ic 2/150
06 Jan 1999
Secretary resigned
05 Jan 1999
Incorporation

A.H. HARVEY & SONS LIMITED Charges

15 January 2008
Legal mortgage
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H rear gardens of 172 columbia road bournemouth. With the…
18 October 2007
Legal mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rear gardens of 178 columbria road…
29 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being rear gardens of 7 talbot rise…
8 August 2007
Legal mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H rear gardens of 186 columbia road bournemouth. With the…
6 August 2007
Legal mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H rear gardens of 180 columbia road bournemouth. With the…
2 August 2007
Legal mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - rear gardens of 188 columbia road bournmouth. With…
15 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - rear garden of 170 columbia road ensbury park…
3 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rear gardens of 176 columbia road…
3 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rear gardens of 174 columbia road…
3 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a rear gardens of 184 columbia road…
3 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H rear gardens of 182 columbia road bournemouth. With the…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 dawn close bournemouth dorset. With…
23 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 24 cecil court 354-358 charminster road…
17 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 176 columbia road bournemouth. With the benefit of all…
26 June 2002
Legal mortgage
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property - 8 rose…
9 November 2001
Legal mortgage
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot of land at middle road kinson bournemouth f/h t/nos:…
10 February 1999
Debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…