This company is commonly known as Holovis International Ltd. The company was founded 19 years ago and was given the registration number 05275613. The firm's registered office is in HINCKLEY. You can find them at Holovis Ltd, Jacknell Road, Hinckley, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HOLOVIS INTERNATIONAL LTD |
---|---|---|
Company Number | : | 05275613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holovis Ltd, Jacknell Road, Hinckley, Leicestershire, England, LE10 3BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS | Secretary | 22 October 2010 | Active |
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS | Director | 06 February 2018 | Active |
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS | Director | 12 November 2004 | Active |
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS | Director | 12 November 2004 | Active |
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS | Director | 30 July 2021 | Active |
Flat 1a 21/F Block 1, Clovelly Court, 12 May Rd, Mid-Level, Hong Kong, | Director | 04 August 2020 | Active |
40 Holly Drive, Lutterworth, LE17 4RJ | Secretary | 12 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 November 2004 | Active |
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong, | Director | 06 February 2018 | Active |
40 Holly Drive, Lutterworth, LE17 4RJ | Director | 12 November 2004 | Active |
The Brick Barn, Bittesby Farm, Mere Lane, Lutterworth, LE17 4JH | Director | 01 February 2011 | Active |
2 Bristol Mews, Little Venice, London, W9 2JF | Director | 12 November 2004 | Active |
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong, | Director | 06 February 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 November 2004 | Active |
Predaptive Od Limited | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Brick Barn, Bittesby, Lutterworth, England, LE17 4JH |
Nature of control | : |
|
Mr Joseph Sidney Robert Jurado | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | The Brick Barn, Bittesby Campus, Lutterworth, LE17 4JH |
Nature of control | : |
|
Mr Stuart Andrew Hetherington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | The Brick Barn, Bittesby Campus, Lutterworth, LE17 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Auditors | Auditors resignation company. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type group. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type group. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type group. | Download |
2019-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.