UKBizDB.co.uk

HVS (NW) LIMITED

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

This company is commonly known as Hvs (nw) Limited. The company was founded 21 years ago and was given the registration number 04459939. The firm's registered office is in ORMSKIRK. You can find them at 2 Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, Lancashire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:HVS (NW) LIMITED
Company Number:04459939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:2 Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, Lancashire, L40 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, L40 8HS

Director24 January 2024Active
2, Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, England, L40 8HS

Director01 April 2010Active
2, Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, England, L40 8HS

Director09 December 2010Active
48 Todd Lane North, Lostock Hall, Preston, PR5 5US

Secretary12 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2002Active
32 Sheephill Lane, New Longton, Preston, PR4 4YN

Director28 December 2005Active
2, Heaton Court, Scarisbrick Business Park, Scarisbrick, Ormskirk, England, L40 8HS

Director01 April 2010Active
48 Todd Lane North, Lostock Hall, Preston, PR5 5US

Director12 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2002Active

People with Significant Control

Mr Gordon Edward Hartley
Notified on:12 June 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Stone Cottage Farm, Fishwick Bottoms, Preston, England, PR2 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chris Grossmith
Notified on:12 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:18, Mallard Crescent, Stockport, England, SK12 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-24Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-18Accounts

Accounts with accounts type total exemption small.

Download
2012-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.