Background WavePink WaveYellow Wave

HARVEY COMMERCIAL HOLDINGS LIMITED (10199334)

HARVEY COMMERCIAL HOLDINGS LIMITED (10199334) is an active UK company. incorporated on 25 May 2016. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARVEY COMMERCIAL HOLDINGS LIMITED has been registered for 9 years. Current directors include HARVEY, Andrew John.

Company Number
10199334
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
19 Common Road, Bristol, BS15 3LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY COMMERCIAL HOLDINGS LIMITED

HARVEY COMMERCIAL HOLDINGS LIMITED is an active company incorporated on 25 May 2016 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARVEY COMMERCIAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10199334

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

19 Common Road Hanham Bristol, BS15 3LL,

Previous Addresses

5 Pullman Court Great Western Road Gloucester GL1 3nd United Kingdom
From: 25 May 2016To: 7 June 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jan 17
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Funding Round
Dec 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRITTON, Helen Elizabeth

Active
Common Road, BristolBS15 3LL
Secretary
Appointed 15 Jun 2016

HARVEY, Andrew John

Active
Common Road, BristolBS15 3LL
Born April 1957
Director
Appointed 25 May 2016

Persons with significant control

1

Mr Andrew John Harvey

Active
Common Road, BristolBS15 3LL
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Resolution
30 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2016
NEWINCIncorporation