Background WavePink WaveYellow Wave

HARVIL BRICKWORK LIMITED (09323421)

HARVIL BRICKWORK LIMITED (09323421) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. HARVIL BRICKWORK LIMITED has been registered for 11 years. Current directors include BOCA, Radu Johny, KANE, William Stephen, NIXON, Edward William.

Company Number
09323421
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
45 - 47 Durham Street, London, SE11 5JA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BOCA, Radu Johny, KANE, William Stephen, NIXON, Edward William
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVIL BRICKWORK LIMITED

HARVIL BRICKWORK LIMITED is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. HARVIL BRICKWORK LIMITED was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09323421

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 October 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HARVIL ROOFING LIMITED
From: 2 December 2014To: 19 August 2020
AYM (SERVICES) LIMITED
From: 24 November 2014To: 2 December 2014
Contact
Address

45 - 47 Durham Street London, SE11 5JA,

Previous Addresses

Lakeside Park Medway City Estate Kent ME2 4LT United Kingdom
From: 23 January 2025To: 12 February 2026
Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England
From: 18 November 2016To: 23 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 18 November 2016To: 18 November 2016
1623 Warwick Road Knowle Solihull West Midlands B93 9LF
From: 24 November 2014To: 18 November 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 21
Owner Exit
Mar 23
Loan Secured
Dec 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Jun 24
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOCA, Radu Johny

Active
High Street, BarnetEN5 5SU
Born February 1980
Director
Appointed 27 May 2025

KANE, William Stephen

Active
High Street, BarnetEN5 5SU
Born October 1990
Director
Appointed 27 May 2025

NIXON, Edward William

Active
Durham Street, LondonSE11 5JA
Born January 1992
Director
Appointed 30 Jul 2025

LOIZIAS, Michael

Resigned
Medway City Estate, KentME2 4LT
Born September 1968
Director
Appointed 24 Nov 2014
Resigned 27 May 2025

Persons with significant control

4

1 Active
3 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 May 2025
Medway City Estate, KentME2 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 27 May 2025
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2023
Ceased 28 Mar 2023
Harvil Road, UxbridgeUB9 6JL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 June 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Resolution
19 August 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
9 July 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 2014
NEWINCIncorporation