UKBizDB.co.uk

HVF LIMITED

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

This company is commonly known as Hvf Limited. The company was founded 36 years ago and was given the registration number 02238952. The firm's registered office is in CHESTER. You can find them at Charterhall House, Charterhall Drive, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HVF LIMITED
Company Number:02238952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary19 January 2024Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 December 2019Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director29 October 2022Active
Whinney Wood, Farnley Tyas, Huddersfield, HD4 6UW

Secretary05 October 1993Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary01 March 2002Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary04 June 2001Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary31 May 2006Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary11 January 2017Active
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER

Secretary20 November 2001Active
525 Holcombe Road, Greenmount, Bury, BL8 4EL

Secretary-Active
Fern Glen House, Hathersage Road, Dore, Sheffield, S17 3AB

Secretary24 August 1998Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary30 June 2005Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director15 January 2007Active
Whinney Wood, Farnley Tyas, Huddersfield, HD4 6UW

Director05 October 1993Active
77 Middle Mead, Hook, RG27 9TE

Director04 June 2001Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director19 December 2014Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director19 December 2014Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director03 October 2011Active
41 Baring Road, Beaconsfield, HP9 2NB

Director20 November 2001Active
52 Hall Farm Road, Duffield, Belper, DE56 4FS

Director24 August 1998Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director30 June 2005Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director05 May 2009Active
Ravenswood House, Coventry Road, Southam, CV47 1BG

Director06 September 2005Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director13 August 2015Active
28 Roslyn Avenue, Netherton, Huddersfield, HD4 7EW

Director-Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director05 August 2019Active
The Spinney, Featherbed Lane, Pathlow, Stratford Upon Avon, CV37 0ER

Director20 November 2001Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director30 June 2005Active
525 Holcombe Road, Greenmount, Bury, BL8 4EL

Director-Active
Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB

Director17 July 2018Active
Heathside, Heathside Park Road, Stockport, United Kingdom, SK3 0RB

Director18 September 2015Active
Heathside, Heathside Park Road, Stockport, United Kingdom, SK3 0RB

Director22 July 2009Active
Lex Autolease, Heathside Park, Heathside Park Road, Stockport, England, SK3 0RB

Director31 May 2017Active
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR

Director04 June 2001Active
Fern Glen House, Hathersage Road, Dore, Sheffield, S17 3AB

Director31 December 2000Active

People with Significant Control

Acl Autolease Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (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
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-05-05Address

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

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.