HARVEY FABRICATION LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 8TB

Company number 01465872
Status Active
Incorporation Date 10 December 1979
Company Type Private Limited Company
Address 6 HERMITAGE ROAD, WOKING, SURREY, GU21 8TB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HARVEY FABRICATION LIMITED are www.harveyfabrication.co.uk, and www.harvey-fabrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Ash Vale Rail Station is 6 miles; to Camberley Rail Station is 6.6 miles; to Ash Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Fabrication Limited is a Private Limited Company. The company registration number is 01465872. Harvey Fabrication Limited has been working since 10 December 1979. The present status of the company is Active. The registered address of Harvey Fabrication Limited is 6 Hermitage Road Woking Surrey Gu21 8tb. . GRAHAM, Lisa Mary is a Director of the company. GRAHAM, Simon Charles is a Director of the company. Secretary GRAHAM, Edna has been resigned. Secretary GRAHAM, Ronald has been resigned. Director ELDRIDGE, Albert William has been resigned. Director GRAHAM, Edna has been resigned. Director GRAHAM, Ronald has been resigned. Director MASON, Peter John has been resigned. Director SMITH, Edwin Arthur has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
GRAHAM, Lisa Mary
Appointed Date: 01 January 2008
57 years old

Director
GRAHAM, Simon Charles
Appointed Date: 01 August 2001
58 years old

Resigned Directors

Secretary
GRAHAM, Edna
Resigned: 30 November 2004

Secretary
GRAHAM, Ronald
Resigned: 31 December 2007
Appointed Date: 30 November 2004

Director
ELDRIDGE, Albert William
Resigned: 01 January 1993
99 years old

Director
GRAHAM, Edna
Resigned: 30 November 2004
88 years old

Director
GRAHAM, Ronald
Resigned: 31 December 2007
90 years old

Director
MASON, Peter John
Resigned: 31 March 1996
77 years old

Director
SMITH, Edwin Arthur
Resigned: 01 January 1992
100 years old

Persons With Significant Control

Simon Charles Graham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HARVEY FABRICATION LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
07 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
19 Feb 1989
Full accounts made up to 31 March 1988

05 May 1988
Full accounts made up to 31 March 1987

05 May 1988
Return made up to 18/12/87; full list of members

11 Mar 1987
Return made up to 28/12/86; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

HARVEY FABRICATION LIMITED Charges

21 June 1993
Charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 May 1981
Charge
Delivered: 22 May 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts floating charge on…