UKBizDB.co.uk

HOVE IMPRINTS LIMITED

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

This company is commonly known as Hove Imprints Limited. The company was founded 30 years ago and was given the registration number 02950858. The firm's registered office is in SURREY. You can find them at 145 London Road, Kingston Upon Thames, Surrey, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOVE IMPRINTS LIMITED
Company Number:02950858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:145 London Road, Kingston Upon Thames, Surrey, KT2 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145 London Road, Kingston Upon Thames, Surrey, KT2 6SR

Secretary30 September 2010Active
145 London Road, Kingston Upon Thames, United Kingdom, KT2 6SR

Director30 September 2017Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary22 July 1994Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Secretary22 July 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 July 1994Active
86 Sutton Road, London, N10 1HG

Director20 October 1994Active
Stonedene, 3 Mylor Close, Horsell, Woking, GU21 4DD

Director17 January 2005Active
Pug House 2 Waterlow Road, Reigate, RH2 7EX

Director08 June 2001Active
14 Clifford Manor Road, Guildford, GU4 8HG

Director20 October 1994Active
120 East Road, London, N1 6AA

Nominee Director20 July 1994Active
Oakwood, Quentin Way, Wentworth, GU25 4PS

Director08 June 2001Active
Keepers Cottage, Slugwash Lane, Haywards Heath, RH17 7SS

Director20 October 1994Active
Clatteringshaw 6 Forest Place, Cross In Hand, Heathfield, TN21 0TG

Director22 July 1994Active
Beverley 8 London Road, South Merstham, Redhill, RH1 3DT

Director20 October 1994Active
75 Percy Road, London, W12 9PX

Director05 August 1994Active
68 College Road North, Blundellsands, Liverpool, L23 8UU

Director20 October 1994Active
5 Steeple Close, Barnwood, Gloucester, GL4 7EP

Director05 February 1996Active
10 South Close, Wokingham, RG40 2DJ

Director02 October 1995Active
37 Hampstead Road, Brighton, BN1 5NG

Director20 October 1994Active
Cheriton, Main Road, Marchwood, Southampton, SO40 4UB

Director08 April 2010Active
152 Midhurst Road, Ealing, London, W13 9TP

Director22 November 2005Active
Fargaze Lee Road, Saunderton Lee, Princes Risborough, HP27 9NX

Director22 July 1994Active

People with Significant Control

Wolters Kluwer Holdings (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:145 London Road, Kingston Upon Thames, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.