UKBizDB.co.uk

HOV GLOBAL SERVICES LIMITED

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

This company is commonly known as Hov Global Services Limited. The company was founded 26 years ago and was given the registration number 03379665. The firm's registered office is in NORTHAMPTON. You can find them at 10 Pond Wood Close, , Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOV GLOBAL SERVICES LIMITED
Company Number:03379665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Pond Wood Close, Northampton, NN3 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director25 November 2019Active
Baronsmede, The Avenue, Egham, England, TW20 9AB

Director17 May 2010Active
Flat 1 24a Marshalsea Road, London, SE1 1HF

Secretary02 December 2002Active
Beehive Cottage, Radford Road, Rous Lench, Evesham, WR11 4UL

Secretary17 June 1997Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
15 Langside Crescent, London, N14 7DS

Secretary14 December 2007Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary02 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1997Active
19, Devon Court, Basking Ridge, New Jersey, United States,

Director15 September 2009Active
113 Castelnau, London, SW13 9EL

Director02 December 2002Active
118 East Road, West Mersea, Colchester, CO5 8SA

Director02 December 2002Active
4 Finwood Close, Solihull, B92 9QN

Director01 June 1998Active
22 Meadow Road, Market Deeping, Peterborough, PE6 8PF

Director01 December 1998Active
26 Bellflower Way, Chandlers Ford, Eastleigh, SO53 4HN

Director13 March 2001Active
Stourton Farm House, Stourton, Shipston On Stour, CV36 5HG

Director17 June 1997Active
26 Church Street, Market Deeping, PE6 8DA

Director08 September 1997Active
The Coppice Brockhill Road, West Malvern, WR14 4DL

Director08 September 1997Active
90 Ranelagh Road, Ealing, London, W5 5RP

Director08 September 1997Active
Greenwood, Wichenford, Worcester, WR6 6YB

Director08 September 1997Active
Malting House, Seven Star Green, Colchester, CO6 3QB

Director08 September 1997Active
Bryan Cave, 88 Wood Street, London, EC2V 7AJ

Director15 September 2009Active
8550, West Desert Inn Rd, Suite 102-452, Las Vegas, Usa, NV 89117

Director03 December 2012Active
U-27/4ff, Town Houses, Dlf City Phase 3, Gurgaon, India,

Director29 June 2007Active
30 Maine Avenue, Moor Park, Northwood, HA6 2LQ

Director22 June 2005Active
811 Eastern Avenue, Newbury Park, Ilford, IG2 7RY

Director02 December 2002Active
3 Tyler Way, Thrapston, Kettering, NN14 4UE

Director08 September 1997Active
Blythe House 10 Grange Road, Bidford On Avon, Alcester, B50 4BY

Director01 April 1998Active
Honeywood Atch Lench Road, Church Lench, Evesham, WR11 4UG

Director17 June 1997Active
50 Burlescoombe Road, Thorpe Bay, SS1 3QE

Director22 June 2005Active
Harlequins, 9 Mersea Avenue, West Mersea, CO5 8JL

Director08 September 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1997Active

People with Significant Control

Dataforce Interact Holdings Ltd
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:10, Pond Wood Close, Northampton, England, NN3 6DF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.