UKBizDB.co.uk

H & V 2000 LIMITED

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

This company is commonly known as H & V 2000 Limited. The company was founded 25 years ago and was given the registration number 03741684. The firm's registered office is in BILLERICAY ESSEX. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay Essex, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:H & V 2000 LIMITED
Company Number:03741684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay Essex, CM12 0EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Secretary03 June 2007Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director03 June 2007Active
Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

Director03 January 2003Active
3 Galliford Road, Heybridge, Maldon, CM9 4XD

Secretary26 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 March 1999Active
40 Woodlands Road, Hockley, SS5 4PY

Director26 March 1999Active

People with Significant Control

Mr Laurence Paul (Jnr) Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:144 Tylers Ride, South Woodham Ferrers, Chelmsford, England, CM3 5ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurence Norman Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christina Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Capital

Capital cancellation shares.

Download
2017-11-20Capital

Capital return purchase own shares.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.