This company is commonly known as Hgv Driver Accountancy Limited. The company was founded 12 years ago and was given the registration number 07864521. The firm's registered office is in BOLTON. You can find them at 76 Market Street, Farnworth, Bolton, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HGV DRIVER ACCOUNTANCY LIMITED |
---|---|---|
Company Number | : | 07864521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Market Street, Farnworth, Bolton, England, BL4 7NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Market Street, Farnworth, Bolton, England, BL4 7NY | Director | 17 November 2021 | Active |
76, Market Street, Farnworth, Bolton, England, BL4 7NY | Director | 12 December 2017 | Active |
145, Glebe Street, Leigh, England, WN7 1RQ | Secretary | 05 December 2019 | Active |
13, Second Avenue, Heaton, Bolton, United Kingdom, BL1 4LW | Secretary | 29 November 2011 | Active |
13, Second Avenue, Heaton, Bolton, United Kingdom, BL1 4LW | Director | 29 November 2011 | Active |
1109, Blackburn Road, Egerton, Bolton, United Kingdom, BL7 9PE | Director | 10 January 2012 | Active |
105 Chorley Old Road, Chorley Old Road, Bolton, England, BL1 3AS | Director | 10 October 2015 | Active |
1109, Blackburn Road, Egerton, Bolton, United Kingdom, BL7 9PE | Director | 08 March 2012 | Active |
10, Earls Road, Stoke-On-Trent, United Kingdom, ST4 8DG | Director | 10 January 2012 | Active |
Mr Neil Edward Hooton | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Market Street, Bolton, England, BL4 7NY |
Nature of control | : |
|
Miss Claire Louise Nuttall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vision House, 2 Cawdor Street, Bolton, England, BL4 7LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Change account reference date company current shortened. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.