UKBizDB.co.uk

J.R. HOVER CARPENTERS LIMITED

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

This company is commonly known as J.r. Hover Carpenters Limited. The company was founded 25 years ago and was given the registration number 03769038. The firm's registered office is in SNODLAND. You can find them at 171 Birling Road, , Snodland, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:J.R. HOVER CARPENTERS LIMITED
Company Number:03769038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:171 Birling Road, Snodland, England, ME6 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Birling Road, Snodland, England, ME6 5ET

Secretary21 May 2019Active
171, Birling Road, Snodland, England, ME6 5ET

Director12 May 1999Active
42 Fleming Way, Tonbridge, TN10 4RU

Director12 May 1999Active
15, Mill Lane, Sevenoaks, England, TN14 5BU

Director12 May 1999Active
42 Fleming Way, Tonbridge, TN10 4RU

Secretary12 May 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 May 1999Active
15 Lambarde Drive, Sevenoaks, TN13 3HX

Director12 May 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 May 1999Active

People with Significant Control

Mr Paul John Hover
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:171, Birling Road, Snodland, England, ME6 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Dean Hover
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:171, Birling Road, Snodland, England, ME6 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Patrick Thackaberry
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:171, Birling Road, Snodland, England, ME6 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

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

Download
2019-05-22Officers

Appoint person secretary company with name date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-04-17Address

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

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-11Mortgage

Mortgage charge whole release with charge number.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Address

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

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.