UKBizDB.co.uk

HOLOVIS INTERNATIONAL LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Holovis Ltd, Jacknell Road, Hinckley, Leicestershire, England, LE10 3BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Secretary22 October 2010Active
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director06 February 2018Active
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director12 November 2004Active
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director12 November 2004Active
Holovis Ltd, Jacknell Road, Hinckley, England, LE10 3BS

Director30 July 2021Active
Flat 1a 21/F Block 1, Clovelly Court, 12 May Rd, Mid-Level, Hong Kong,

Director04 August 2020Active
40 Holly Drive, Lutterworth, LE17 4RJ

Secretary12 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 November 2004Active
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong,

Director06 February 2018Active
40 Holly Drive, Lutterworth, LE17 4RJ

Director12 November 2004Active
The Brick Barn, Bittesby Farm, Mere Lane, Lutterworth, LE17 4JH

Director01 February 2011Active
2 Bristol Mews, Little Venice, London, W9 2JF

Director12 November 2004Active
501, Tower 6, The Gateway, 9 Canton Road, Tsim Sha Tsui, Hong Kong,

Director06 February 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Auditors

Auditors resignation company.

Download
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type group.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-22Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-01-22Accounts

Change account reference date company previous shortened.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2018-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.