UKBizDB.co.uk

DICK LOVETT (HUNGERFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dick Lovett (hungerford) Limited. The company was founded 52 years ago and was given the registration number 01037913. The firm's registered office is in SWINDON. You can find them at The Copse Frankland Road, Blagrove, Swindon, Wiltshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DICK LOVETT (HUNGERFORD) LIMITED
Company Number:01037913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Copse Frankland Road, Blagrove, Swindon, Wiltshire, England, SN5 8YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copse, Frankland Road, Blagrove, Swindon, England, SN5 8YW

Secretary01 April 2018Active
The Copse, Frankland Road, Blagrove, Swindon, England, SN5 8YW

Director06 April 2001Active
The Copse, Frankland Road, Blagrove, Swindon, England, SN5 8YW

Director06 April 2001Active
The Copse, Frankland Road, Blagrove, Swindon, England, SN5 8YW

Director18 December 2023Active
The Copse, Frankland Road, Blagrove, Swindon, England, SN5 8YW

Director01 April 2018Active
Bradley Cottage, Bradley Cross, Cheddar, BS27 3YR

Secretary06 April 2001Active
6 Oxford Street, Eddington, Hungerford, RG17 0ET

Secretary-Active
37 Coxwell Road, Faringdon, SN7 7JX

Director-Active
Meadowview, Canada Lane, Faringdon, SN7 8AR

Director-Active
37 Coxwell Road, Faringdon, SN17 7JX

Director-Active
Bradley Cottage, Bradley Cross, Cheddar, BS27 3YR

Director06 April 2001Active
6 Oxford Street, Hungerford, RG17 0ET

Director-Active
6 Oxford Street, Eddington, Hungerford, RG17 0ET

Director-Active

People with Significant Control

Mr Peter Charles Lovett
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:The Copse, Frankland Road, Swindon, England, SN5 8YW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2020-12-08Capital

Capital name of class of shares.

Download
2020-12-08Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Appoint person secretary company with name date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.