UKBizDB.co.uk

HOVERTRAVEL LIMITED

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

This company is commonly known as Hovertravel Limited. The company was founded 59 years ago and was given the registration number 00830401. The firm's registered office is in WAREHAM. You can find them at Estate Office Encombe House, Corfe Castle, Wareham, Dorset. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:HOVERTRAVEL LIMITED
Company Number:00830401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Estate Office Encombe House, Corfe Castle, Wareham, Dorset, England, BH20 5LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director23 June 2010Active
Encombe House, Estate Office, Corfe Castle, Wareham, England, BH20 5LW

Director11 April 2008Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director31 March 2020Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director10 March 2021Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director10 March 2021Active
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA

Secretary18 October 2016Active
3, Fitzgerald Close, Whiteley, Fareham, United Kingdom, PO15 7DZ

Secretary18 November 2011Active
West Down, 32 Church Road, Shanklin, PO37 6QY

Secretary-Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Secretary23 June 2010Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Secretary29 January 2021Active
24 Warwick Street, Ryde, PO33 2HZ

Secretary24 July 2001Active
13, Grosvenor Road, Eastleigh, United Kingdom, SO53 5BU

Director14 July 2010Active
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER

Director11 April 2008Active
Greenleaves, 29 Inglewood Park, St Lawrence, Ventnor, PO38 1UX

Director19 July 1996Active
Yafford House, Shorwell, PO30 3LH

Director-Active
Hyde Croft 6 Upper Hyde Lane, Shanklin, PO37 7PR

Director23 July 1996Active
Le Gallais Chambers, 54 Bath Street, St Helier,

Director-Active
93, Meadow Drive, Henfield, United Kingdom, BN5 9FG

Director01 June 2009Active
Little Pundells Brockishill Road, Bartley, Southampton, SO40 2LN

Director-Active
Catstree Cottage, Bonfire Lane, Horsted Keynes, United Kingdom, RH17 7AG

Director01 April 2011Active
The Beehive, Beehive Ring Road, Gatwick, RH6 0PA

Director11 September 2008Active
2, Westfield Road, Harpenden, United Kingdom, AL5 4HL

Director07 October 2010Active
West Down, 32 Church Road, Shanklin, PO37 6QY

Director21 July 1994Active
61, Upper Vernon Road, Sutton, United Kingdom, SM1 4NW

Director01 July 2011Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Director10 March 2021Active
19, Westminster Road, Crawley, RH10 7WZ

Director01 May 2009Active
24 Warwick Street, Ryde, PO33 2HZ

Director28 July 2003Active

People with Significant Control

Bland Group Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Beehive, Beehive Ring Road, Gatwick, United Kingdom, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person secretary company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Resolution

Resolution.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-01-04Address

Change sail address company with old address new address.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Appoint person secretary company with name date.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

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

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.