HARVEY SHOPFITTERS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 3LL

Company number 01578037
Status Active
Incorporation Date 5 August 1981
Company Type Private Limited Company
Address 19 COMMON ROAD, HANHAM, BRISTOL, BS15 3LL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Group of companies' accounts made up to 30 November 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 900 ; Group of companies' accounts made up to 30 November 2014. The most likely internet sites of HARVEY SHOPFITTERS LIMITED are www.harveyshopfitters.co.uk, and www.harvey-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Lawrence Hill Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 2.6 miles; to Filton Abbey Wood Rail Station is 4.9 miles; to Bristol Parkway Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Shopfitters Limited is a Private Limited Company. The company registration number is 01578037. Harvey Shopfitters Limited has been working since 05 August 1981. The present status of the company is Active. The registered address of Harvey Shopfitters Limited is 19 Common Road Hanham Bristol Bs15 3ll. . BRITTON, Helen Elizabeth is a Secretary of the company. HARVEY, Andrew John is a Director of the company. JENKINS, Stuart Paul is a Director of the company. LODGE, Steven Maurice is a Director of the company. NOLAN, Vincent Paul is a Director of the company. Secretary HARVEY, Andrew John has been resigned. Secretary OLIVE, Jennifer Louisa has been resigned. Director HARVEY, John Arthur has been resigned. Director WILLIAMS, Michael Melvyn has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BRITTON, Helen Elizabeth
Appointed Date: 01 November 2000

Director
HARVEY, Andrew John

68 years old

Director
JENKINS, Stuart Paul
Appointed Date: 01 December 2010
61 years old

Director
LODGE, Steven Maurice
Appointed Date: 01 December 2011
61 years old

Director
NOLAN, Vincent Paul
Appointed Date: 20 November 2000
70 years old

Resigned Directors

Secretary
HARVEY, Andrew John
Resigned: 01 June 1992

Secretary
OLIVE, Jennifer Louisa
Resigned: 01 November 2000
Appointed Date: 01 June 1992

Director
HARVEY, John Arthur
Resigned: 10 February 1998
92 years old

Director
WILLIAMS, Michael Melvyn
Resigned: 30 November 2000
85 years old

HARVEY SHOPFITTERS LIMITED Events

22 Aug 2016
Group of companies' accounts made up to 30 November 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 900

03 Aug 2015
Group of companies' accounts made up to 30 November 2014
16 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 900

10 Jul 2014
Group of companies' accounts made up to 30 November 2013
...
... and 83 more events
16 May 1988
Return made up to 31/05/87; full list of members

16 Feb 1988
Particulars of mortgage/charge
30 Jun 1987
Accounts made up to 30 November 1986

29 Dec 1986
Return made up to 30/09/86; full list of members

08 Aug 1986
Full accounts made up to 30 November 1984

HARVEY SHOPFITTERS LIMITED Charges

7 February 2014
Charge code 0157 8037 0012
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at the bridge at pierrepont, frensham…
16 May 2013
Charge code 0157 8037 0011
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC of 1 Churchill Place London E14 5HP
Description: Freehold property known as land and buildings on the north…
26 April 2004
Guarantee & debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1990
Guarantee & debenture
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1990
Guarantee & debenture
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1990
Legal charge
Delivered: 18 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 common road, hanham bristol avon.
1 November 1989
Guarantee & debenture
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 1989
Legal charge
Delivered: 4 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of tower road south…
17 April 1989
Legal charge
Delivered: 4 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of tower road south…
7 October 1988
Mortgage
Delivered: 12 October 1988
Status: Satisfied
Persons entitled: Michael Melvin Williams
Description: 19 common road hanham bristol.
8 February 1988
Guarantee & debenture
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1983
Debenture
Delivered: 24 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…