UKBizDB.co.uk

HGV DRIVER ACCOUNTANCY LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:76 Market Street, Farnworth, Bolton, England, BL4 7NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Market Street, Farnworth, Bolton, England, BL4 7NY

Director17 November 2021Active
76, Market Street, Farnworth, Bolton, England, BL4 7NY

Director12 December 2017Active
145, Glebe Street, Leigh, England, WN7 1RQ

Secretary05 December 2019Active
13, Second Avenue, Heaton, Bolton, United Kingdom, BL1 4LW

Secretary29 November 2011Active
13, Second Avenue, Heaton, Bolton, United Kingdom, BL1 4LW

Director29 November 2011Active
1109, Blackburn Road, Egerton, Bolton, United Kingdom, BL7 9PE

Director10 January 2012Active
105 Chorley Old Road, Chorley Old Road, Bolton, England, BL1 3AS

Director10 October 2015Active
1109, Blackburn Road, Egerton, Bolton, United Kingdom, BL7 9PE

Director08 March 2012Active
10, Earls Road, Stoke-On-Trent, United Kingdom, ST4 8DG

Director10 January 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Change account reference date company current shortened.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Resolution

Resolution.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.