Harvey's Leisure (south Wales) Ltd.

General information

Name:

Harvey's Leisure (south Wales) Limited.

Office Address:

Unit 4 Ponthir Road NP18 3NY Caerleon

Number: 03708019

Incorporation date: 1999-02-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 signifies the founding of Harvey's Leisure (south Wales) Ltd., the company located at Unit 4, Ponthir Road in Caerleon. This means it's been 25 years Harvey's Leisure (south Wales) has existed in the UK, as it was founded on 1999-02-04. The registered no. is 03708019 and the company area code is NP18 3NY. This firm's principal business activity number is 56302 which stands for Public houses and bars. The latest annual accounts describe the period up to 2023/01/31 and the most current annual confirmation statement was released on 2023/02/04.

At present, there’s only a single director in the company: David B. (since 2000-03-30). Since 2000-03-30 Julie B., had performed assigned duties for the business until the resignation in 2002. As a follow-up another director, namely Robert T. gave up the position in September 2003. To support the directors in their duties, this specific business has been utilizing the skills of Louisa T. as a secretary since the appointment on 2007-08-15.

Financial data based on annual reports

Company staff

Louisa T.

Role: Secretary

Appointed: 15 August 2007

Latest update: 6 March 2024

David B.

Role: Director

Appointed: 30 March 2000

Latest update: 6 March 2024

People with significant control

David B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

41c Ringland Centre

Post code:

NP19 9HQ

City / Town:

Newport

HQ address,
2013

Address:

41c Ringland Centre

Post code:

NP19 9HQ

City / Town:

Newport

HQ address,
2014

Address:

41c Ringland Centre

Post code:

NP19 9HQ

City / Town:

Newport

HQ address,
2015

Address:

41c Ringland Centre

Post code:

NP19 9HQ

City / Town:

Newport

Accountant/Auditor,
2014 - 2013

Name:

Marsh Vision Limited

Address:

Chester House 17 Gold Tops

Post code:

NP20 4PH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
25
Company Age

Similar companies nearby

Closest companies