Company NameHarvey & Hugo Limited
DirectorCharlotte Jayne Nichols
Company StatusActive
Company Number07004092
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameCharlotte Jayne Nichols
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleMarketing And Pr
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
DL1 1GL
Secretary NameCharlotte Jayne Nichols
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Central 2 Union Square
Central Park
Darlington
DL1 1GL

Contact

Websiteharveyandhugo.com
Email address[email protected]
Telephone01325 486666
Telephone regionDarlington

Location

Registered AddressBusiness Central 2 Union Square
Central Park
Darlington
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charlotte Nichols
100.00%
Ordinary

Financials

Year2014
Net Worth£8,666
Cash£11,900
Current Liabilities£26,164

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 May 2020Director's details changed for Charlotte Jayne Nichols on 8 May 2020 (2 pages)
8 May 2020Change of details for Ms Charlotte Jayne Nichols as a person with significant control on 8 May 2020 (2 pages)
8 May 2020Secretary's details changed for Charlotte Jayne Nichols on 8 May 2020 (1 page)
31 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
4 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
29 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 December 2017Registered office address changed from Business Central 2 Union Square Central Park Darlington Durham DL1 1GL to Business Central 2 Union Square Central Park Darlington DL1 1GL on 9 December 2017 (1 page)
9 December 2017Registered office address changed from Business Central 2 Union Square Central Park Darlington Durham DL1 1GL to Business Central 2 Union Square Central Park Darlington DL1 1GL on 9 December 2017 (1 page)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
30 April 2015Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to Business Central 2 Union Square Central Park Darlington Durham DL1 1GL on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 15 Victoria Road Darlington County Durham DL1 5SF to Business Central 2 Union Square Central Park Darlington Durham DL1 1GL on 30 April 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 October 2010Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
21 October 2010Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
21 October 2010Secretary's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
21 October 2010Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
21 October 2010Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
21 October 2010Director's details changed for Charlotte Nichols on 5 October 2010 (3 pages)
8 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from Barton Lodge 26 Marygate Barton, Richmond North Yorkshire DL10 6LE on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Barton Lodge 26 Marygate Barton, Richmond North Yorkshire DL10 6LE on 12 March 2010 (2 pages)
28 August 2009Incorporation (14 pages)
28 August 2009Incorporation (14 pages)