Company NameHarveys Cars Limited
DirectorsRaymond Porter and Annemarie Vernon
Company StatusActive
Company Number08657730
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Raymond Porter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address6 Parklands
Haslingden
Rossendale
BB4 6PE
Director NameMrs Annemarie Vernon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Rochdale Road
Bury
BL9 7BD
Director NameMr Henry Porter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2020)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address2 Cornfield Close
Bury
Lancashire
BL9 6XB

Location

Registered Address138 Rochdale Road
Bury
BL9 7BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Henry Porter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

6 July 2020Delivered on: 10 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 4
(4 pages)
11 August 2020Appointment of Mrs Annemarie Vernon as a director on 10 August 2020 (2 pages)
22 July 2020Termination of appointment of Henry Porter as a director on 18 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
10 July 2020Registration of charge 086577300001, created on 6 July 2020 (44 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Change of details for Mr Raymond Porter as a person with significant control on 17 October 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
11 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
26 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 September 2015Appointment of Mr Henry Porter as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Henry Porter as a director on 11 September 2015 (2 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(20 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(20 pages)