HARVEY, PETERS & CO. LIMITED
SWANSEA

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 4HU

Company number 06577283
Status Active
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address 4 HIGH STREET, PONTARDAWE, SWANSEA, SA8 4HU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of HARVEY, PETERS & CO. LIMITED are www.harveypetersco.co.uk, and www.harvey-peters-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Harvey Peters Co Limited is a Private Limited Company. The company registration number is 06577283. Harvey Peters Co Limited has been working since 28 April 2008. The present status of the company is Active. The registered address of Harvey Peters Co Limited is 4 High Street Pontardawe Swansea Sa8 4hu. . PETERS, Keith is a Director of the company. Director BALL, Geoffrey Anthony has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
PETERS, Keith
Appointed Date: 28 April 2008
78 years old

Resigned Directors

Director
BALL, Geoffrey Anthony
Resigned: 23 November 2009
Appointed Date: 28 April 2008
75 years old

Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 April 2008
Appointed Date: 28 April 2008

HARVEY, PETERS & CO. LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

27 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

26 Apr 2016
Statement of capital following an allotment of shares on 1 May 2010
  • GBP 4

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 18 more events
06 Sep 2008
Particulars of a mortgage or charge / charge no: 1
04 Jun 2008
Director appointed geoffrey anthony ball
04 Jun 2008
Director appointed keith peters
28 Apr 2008
Appointment terminated director form 10 directors fd LTD
28 Apr 2008
Incorporation

HARVEY, PETERS & CO. LIMITED Charges

29 August 2008
Debenture
Delivered: 6 September 2008
Status: Satisfied on 6 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…