HARVEY WATER SOFTENERS LIMITED
Overview
Company Name | HARVEY WATER SOFTENERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01362650 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARVEY WATER SOFTENERS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is HARVEY WATER SOFTENERS LIMITED located?
Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARVEY WATER SOFTENERS LIMITED?
Company Name | From | Until |
---|---|---|
HARVEY SOFTENERS LIMITED | Mar 22, 2001 | Mar 22, 2001 |
KINETICO LIMITED | Nov 24, 1987 | Nov 24, 1987 |
HARVEY SOFTENERS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
SURREY SOFTENERS LIMITED | Apr 12, 1978 | Apr 12, 1978 |
What are the latest accounts for HARVEY WATER SOFTENERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARVEY WATER SOFTENERS LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for HARVEY WATER SOFTENERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Julienne Knight as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Taylor as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony David Jones on Oct 25, 2022 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Mark Taylor as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tracey Ann Bamber as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Registration of charge 013626500018, created on Jul 30, 2021 | 86 pages | MR01 | ||
Statement of capital following an allotment of shares on Jul 27, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pierpaolo Stumpo as a director on Mar 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jamie Christian Kent as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Anne Williams as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Termination of appointment of Roberto Moreno as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of HARVEY WATER SOFTENERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYD, Simon John | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | United Arab Emirates | British | Director | 303389330001 | ||||
JONES, Anthony David | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | England | British | General Manager | 264252320002 | ||||
KNIGHT, Julienne | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | United Kingdom | British | Director | 333165550001 | ||||
BOWDEN, Ann Patricia | Secretary | Pentire Shores Road GU21 4BZ Woking Surrey | British | 5039640002 | ||||||
BROMWICH, Cynthia Mary | Secretary | 21 Potters Lane Send GU23 7AJ Woking Surrey | British | Secretary | 15876320001 | |||||
BAMBER, Tracey Ann | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | England | British | Managing Director | 202598380001 | ||||
BOWDEN, Ann Patricia | Director | Plaidy Beach Plaidy PL13 1LF Looe Trelawne Cornwall United Kingdom | United Kingdom | British | Secretary | 5039640004 | ||||
BOWDEN, Casey | Director | Hipley Street Old Woking GU22 9LQ Surrey | United Kingdom | British | Sales Director | 152872870001 | ||||
BOWDEN, Harvey William | Director | Trelawne Plaidy Lane PL13 1LF Looe Trelawne Cornwall | United Kingdom | British | Company Director | 121706920003 | ||||
BOWER, Laurence | Director | Hipley Street GU22 9LQ Woking Harvey Water Softeners Surrey United Kingdom | United Kingdom | British | Vice President | 253790210001 | ||||
BROMWICH, Cynthia Mary | Director | 21 Potters Lane Send GU23 7AJ Woking Surrey | British | Managing Director | 15876320001 | |||||
CIBAS-SINIAKOVAS, Ramune Maria | Director | Hipley Street GU22 9LQ Woking Harvey Water Softeners Surrey United Kingdom | United States | American | Director | 249843500001 | ||||
HOWSE, Geoffrey Peter | Director | The Cedars 7 The Chase Calcot RG31 7DW Reading Berkshire | United Kingdom | British | Technical Dierector | 37758480001 | ||||
HURWORTH, Martin Neil | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | England | British | Technical Director | 146329960001 | ||||
KENT, Jamie Christian | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | England | British | Company Secretary | 281285920001 | ||||
MORENO, Roberto | Director | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Dsa Boyes Turner Llp Berkshire United Kingdom | Italy | Italian | Director | 243669370001 | ||||
PATTERSON, David | Director | Castleworks Hipley Street GU22 9LQ Old Woking Surrey United Kingdom | United Kingdom | British | Finance Director | 229277370001 | ||||
REGAN, Caroline Jane | Director | 8 Elm Grove Bisley GU24 9DG Woking Surrey | British | Production Director | 54996670002 | |||||
STUMPO, Pierpaolo | Director | Hipley Street GU22 9LQ Woking Harvey Water Softeners Surrey United Kingdom | Italy | Italian | Director | 253941530002 | ||||
TAYLOR, Mark | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | United Kingdom | British | Commercial Director | 185049050001 | ||||
WHITE, Richard Steven Paul | Director | Fairmead Manor Road RH15 0NP Burgess Hill West Sussex | British | Sales Director | 118477510001 | |||||
WILLIAMS, Sarah Anne | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire | England | British | Hr Director | 243885880001 |
Who are the persons with significant control of HARVEY WATER SOFTENERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hws Holdings Limited | Apr 06, 2016 | Hipley Street GU22 9LQ Woking Harvey Water Softeners Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0