HARVIL BRICKWORK LIMITED
Overview
| Company Name | HARVIL BRICKWORK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09323421 |
| 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 HARVIL BRICKWORK LIMITED?
- Other construction installation (43290) / Construction
Where is HARVIL BRICKWORK LIMITED located?
| Registered Office Address | 45 - 47 Durham Street SE11 5JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARVIL BRICKWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVIL ROOFING LIMITED | Dec 02, 2014 | Dec 02, 2014 |
| AYM (SERVICES) LIMITED | Nov 24, 2014 | Nov 24, 2014 |
What are the latest accounts for HARVIL BRICKWORK 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 | Sep 30, 2024 |
What is the status of the latest confirmation statement for HARVIL BRICKWORK LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for HARVIL BRICKWORK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from Lakeside Park Medway City Estate Kent ME2 4LT United Kingdom to 45 - 47 Durham Street London SE11 5JA on Feb 12, 2026 | 1 pages | AD01 | ||||||
Current accounting period extended from Sep 30, 2025 to Nov 30, 2025 | 1 pages | AA01 | ||||||
Appointment of Mr Edward William Nixon as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||
Accounts for a medium company made up to Sep 30, 2024 | 24 pages | AA | ||||||
Appointment of Mr William Stephen Kane as a director on May 27, 2025 | 2 pages | AP01 | ||||||
Notification of Statom Holdings Limited as a person with significant control on May 27, 2025 | 2 pages | PSC02 | ||||||
Cessation of Aym Group Ltd as a person with significant control on May 27, 2025 | 1 pages | PSC07 | ||||||
Appointment of Mr Radu Johny Boca as a director on May 27, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Michael Loizias as a director on May 27, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||||||
Change of details for Ltc Central Limited as a person with significant control on Jan 24, 2025 | 2 pages | PSC05 | ||||||
Change of details for Ltc Central Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Michael Loizias on Jan 23, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Harefield Oil Terminal Harvil Road Harefield Uxbridge UB9 6JL England to Lakeside Park Medway City Estate Kent ME2 4LT on Jan 23, 2025 | 1 pages | AD01 | ||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 28, 2023 | 3 pages | RP04CS01 | ||||||
Cessation of Harvil Holdings Ltd as a person with significant control on Mar 28, 2023 | 1 pages | PSC07 | ||||||
Notification of Ltc Central Limited as a person with significant control on Mar 28, 2023 | 2 pages | PSC02 | ||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 093234210002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093234210001 in full | 1 pages | MR04 | ||||||
Registration of charge 093234210002, created on Nov 28, 2023 | 25 pages | MR01 | ||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Mar 28, 2023 with updates | 6 pages | CS01 | ||||||
| ||||||||
Cessation of Ltc Central Limited as a person with significant control on Mar 28, 2023 | 1 pages | PSC07 | ||||||
Who are the officers of HARVIL BRICKWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOCA, Radu Johny | Director | High Street EN5 5SU Barnet 158 England | England | British | 335545530001 | |||||
| KANE, William Stephen | Director | High Street EN5 5SU Barnet 159 England | England | British | 261603410001 | |||||
| NIXON, Edward William | Director | Durham Street SE11 5JA London 45 - 47 England | England | British | 308240060001 | |||||
| LOIZIAS, Michael | Director | Medway City Estate ME2 4LT Kent Lakeside Park United Kingdom | United Kingdom | British | 73208060017 |
Who are the persons with significant control of HARVIL BRICKWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Statom Holdings Limited | May 27, 2025 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aym Group Ltd | Mar 28, 2023 | Medway City Estate ME2 4LT Kent Lakeside Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harvil Holdings Ltd | Mar 28, 2023 | N21 3NA London 1 Kings Avenue United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ltc Central Limited | Apr 06, 2016 | Harvil Road Harefield UB9 6JL Uxbridge Harefield Oil Terminal United Kingdom | Yes | ||||||||||
| |||||||||||||
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