Check the

HARVEY MARIA LIMITED

Company
HARVEY MARIA LIMITED (03088672)

HARVEY MARIA

Phone: 08456 801 231
A⁺ rating

ABOUT HARVEY MARIA LIMITED

Whether you're installing luxury vinyl flooring in a small bathroom or redesigning your entire home, our team are always on hand to chat through your ideas in more detail. We hope we can help you find your fabulous floor, and we look forward to hearing from you soon!

Harvey Maria Ltd, The Old Feed Room, Balcombe Place Stables, Haywards Heath Rd, Balcombe, Haywards Heath, West Sussex, RH17 6QJ, United Kingdom

(Please note that this is not a showroom. If you'd like to visit our office, please call in advance and book an appointment to ensure that someone will be available to help you (Mon-Fri).

Company Registration No. 3088672

KEY FINANCES

Year
2016
Assets
£424.93k ▼ £-0.51k (-0.12 %)
Cash
£83.57k ▲ £14.8k (21.53 %)
Liabilities
£293.44k ▲ £21.95k (8.08 %)
Net Worth
£131.5k ▼ £-22.46k (-14.59 %)

REGISTRATION INFO

Company name
HARVEY MARIA LIMITED
Company number
03088672
VAT
GB668114231
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.harveymaria.com
Phones
08456 801 231
0017 002 018
03303 301 231
08456 801 241
Registered Address
THE OLD FEED ROOM BALCOMBE PLACE STABLES,
HAYWARDS HEATH ROAD,
BALCOMBE,
WEST SUSSEX,
RH17 6QJ

ECONOMIC ACTIVITIES

43330
Floor and wall covering

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 76,000

CHARGES

16 May 2003
Status
Outstanding
Delivered
21 May 2003
Persons entitled
David Kenneth Haines and Joan Linda Haines
Description
£3,062.50. see the mortgage charge document for full…

See Also


Last update 2018

HARVEY MARIA LIMITED DIRECTORS

Mark Simon Findlay

  Acting
Appointed
08 August 1995
Occupation
Director
Role
Secretary
Nationality
British
Address
Holly Bank, 68 Burnt Hill Road, Farnham, GU10 3LN
Name
FINDLAY, Mark Simon

Richard Contreras

  Acting PSC
Appointed
01 November 2004
Occupation
Marketing
Role
Director
Age
57
Nationality
British
Address
The Old Feed Room, Balcombe Place Stables, Haywards Heath Road, Balcombe, West Sussex, England, RH17 6QJ
Country Of Residence
United Kingdom
Name
CONTRERAS, Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Simon Findlay

  Acting PSC
Appointed
08 August 1995
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Holly Bank, 68 Burnt Hill Road, Farnham, GU10 3LN
Country Of Residence
United Kingdom
Name
FINDLAY, Mark Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

NOMINEE SECRETARIES LTD

  Resigned
Appointed
08 August 1995
Resigned
08 August 1995
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Timothy Spencer Barlow

  Resigned
Appointed
22 February 1996
Resigned
19 December 1997
Occupation
Surveyor
Role
Director
Age
57
Nationality
British
Address
Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP
Name
BARLOW, Timothy Spencer

Alice Elizabeth Meynell

  Resigned
Appointed
08 August 1995
Resigned
01 November 2004
Occupation
Designer
Role
Director
Age
56
Nationality
British
Address
The Coach House, Burmington, Shipston On Stour, Warwickshire, CV36 5AR
Name
MEYNELL, Alice Elizabeth

NOMINEE DIRECTORS LTD

  Resigned
Appointed
08 August 1995
Resigned
08 August 1995
Role
Nominee Director
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.