UKBizDB.co.uk

HOVAL LIMITED

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

This company is commonly known as Hoval Limited. The company was founded 66 years ago and was given the registration number 00592844. The firm's registered office is in NOTTS. You can find them at Northgate, Newark, Notts, . This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.

Company Information

Name:HOVAL LIMITED
Company Number:00592844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

Registered Address:Northgate, Newark, Notts, NG24 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate, Newark, Notts, NG24 1JN

Secretary01 April 2019Active
Northgate, Newark, Notts, NG24 1JN

Director21 June 2021Active
11 Andrew Drive, Blidworth, NG21 0TX

Director01 January 2005Active
Baechlegatterweg 11, Triesen, Liechtenstein, FOREIGN

Director28 June 2002Active
Fluxstrasse 555 N, Eschen, Liechtenstein, FL9492

Director04 July 1997Active
Northgate, Newark, Notts, NG24 1JN

Director21 September 2017Active
-, Northgate, Newark, United Kingdom, NG24 1JN

Director01 April 2013Active
Vildretscha 1, Oberschan, Switzerland,

Director04 July 2003Active
6 Pinfold Lane, Bottesford, NG13 0AR

Director01 October 2002Active
17 Bressingham Drive, West Bridgford, Nottingham, NG2 7PD

Secretary-Active
Grufsteinweg 5, Sevelen Ch-9475, Switzerland, FOREIGN

Director-Active
6 Dingle Road, Heaton Fold Marsh, Huddersfield, HD1 4HY

Director-Active
St Johanner 6, Fl 9490 Vaduz, Liechtenstein, FOREIGN

Director-Active
17 Bressingham Drive, West Bridgford, Nottingham, NG2 7PD

Director-Active
Eichstrasse 34, Stafa Ch-872, Switzerland,

Director-Active
The Old Rectory, Thurlby, Lincoln, LN5 9EG

Director-Active
45 Hawton Road, Newark, NG24 4QA

Director01 October 2002Active
143, Lower Kirklington Road, Southwell, NG25 0DR

Director01 January 2005Active
Ringstrasse 20, Steinmaur, Switzerland,

Director04 July 1997Active
Holme Lea, Caunton, Newark, NG23 6AJ

Director-Active

People with Significant Control

Dr Richard Martin Senti
Notified on:01 April 2019
Status:Active
Date of birth:April 1964
Nationality:Liechtenstein Citizen
Address:Northgate, Notts, NG24 1JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter Frick
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:Liechtenstein Citizen
Address:Northgate, Notts, NG24 1JN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.