Check the

S V HARVEY & SON LTD

Company
S V HARVEY & SON LTD (05711939)

S V HARVEY & SON

Phone: 01603 437 766
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1428.96k ▲ £224.1k (18.60 %)
Cash
£30.4k ▲ £28.15k (1,248.76 %)
Liabilities
£1039.3k ▲ £132.2k (14.57 %)
Net Worth
£389.66k ▲ £91.89k (30.86 %)

REGISTRATION INFO

Company name
S V HARVEY & SON LTD
Company number
05711939
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
svharvey.co.uk
Phones
01603 437 766
Registered Address
24 HOWARD CLOSE,
NORWICH,
NR7 0LE

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

17 Feb 2017
Confirmation statement made on 11 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3

See Also


Last update 2018

S V HARVEY & SON LTD DIRECTORS

Anne Victoria Harvey

  Acting
Appointed
01 June 2008
Role
Secretary
Address
24 Howard Close, Thorpe St Andrew, Norwich, NR7 0LE
Name
HARVEY, Anne Victoria

Mark Victor Harvey

  Acting
Appointed
16 February 2006
Occupation
Accountant
Role
Director
Age
56
Nationality
British
Address
24 Howard Close, Thorpe St Andrew, Norwich, Norfolk, NR7 0LE
Country Of Residence
England
Name
HARVEY, Mark Victor

Russell Victor Harvey

  Acting
Appointed
16 February 2006
Occupation
Builder
Role
Director
Age
86
Nationality
British
Address
Orchard Cottage, Hethel Road, Wreningham, Norwich, NR16 1BB
Country Of Residence
England
Name
HARVEY, Russell Victor

Mark Victor Harvey

  Resigned PSC
Appointed
16 February 2006
Resigned
01 June 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
24 Howard Close, Thorpe St Andrew, Norwich, Norfolk, NR7 0LE
Name
HARVEY, Mark Victor
Notified On
1 June 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 February 2006
Resigned
16 February 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
16 February 2006
Resigned
16 February 2006
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
16 February 2006
Resigned
16 February 2006
Role
Nominee Director
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


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