FULLER HARVEY LIMITED
Overview
| Company Name | FULLER HARVEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03881540 |
| 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 FULLER HARVEY LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is FULLER HARVEY LIMITED located?
| Registered Office Address | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FULLER HARVEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for FULLER HARVEY LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for FULLER HARVEY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr James Douglas Clark as a director on Oct 14, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 15, 2025 with updates | 4 pages | CS01 | ||||||
Notification of Daniel William Morgan as a person with significant control on May 01, 2025 | 2 pages | PSC01 | ||||||
Cessation of Mark Timothy Cassell Harvey as a person with significant control on May 01, 2025 | 1 pages | PSC07 | ||||||
Cessation of Susan Mary Keane as a person with significant control on May 01, 2025 | 1 pages | PSC07 | ||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||
Appointment of Mr Daniel William Morgan as a director on May 01, 2025 | 2 pages | AP01 | ||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Mark Timothy Cassell Harvey as a person with significant control on Oct 27, 2023 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Sep 30, 2022
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Amy Robins as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||||||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||||||
Confirmation statement made on Mar 21, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||
Who are the officers of FULLER HARVEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Mark Timothy Cassell | Secretary | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | British | 67206950001 | ||||||
| CLARK, James Douglas | Director | 58 Guildford Street KT16 9BE Chertsey Mill House Surrey England | England | British | 341369390001 | |||||
| HARVEY, Mark Timothy Cassell | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | England | British | 67206950001 | |||||
| KEANE, Susan Mary | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | England | British | 76626830002 | |||||
| MORGAN, Daniel William | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | England | British | 167679650002 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COLLINS, Rita Margaret | Director | Orchard Cottage 258 Almners Road, Lyne KT16 0BL Chertsey Surrey | British | 110263250002 | ||||||
| FULLER, Denis John Sanderson | Director | Inglenook 11b Kings Ride GU15 4HU Camberley Surrey | England | British | 9322810001 | |||||
| HOPE, Patrick Geoffrey | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | England | British | 75949650002 | |||||
| MURRELL, Colin Alexander Campbell | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | United Kingdom | British | 209158790001 | |||||
| ROBINS, Amy | Director | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | England | British | 244068340001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of FULLER HARVEY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daniel William Morgan | May 01, 2025 | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Timothy Cassell Harvey | Apr 06, 2016 | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Susan Mary Keane | Apr 06, 2016 | Mill House 58 Guildford Street KT16 9BE Chertsey Surrey | Yes |
Nationality: British Country of Residence: England | |||
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