HOVAT LIMITED

West Point West Point, Aylesford, ME20 6XJ, Kent
StatusACTIVE
Company No.01146599
CategoryPrivate Limited Company
Incorporated20 Nov 1973
Age50 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOVAT LIMITED is an active private limited company with number 01146599. It was incorporated 50 years, 6 months, 25 days ago, on 20 November 1973. The company address is West Point West Point, Aylesford, ME20 6XJ, Kent.



Company Fillings

Change person director company with change date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Beamon

Change date: 2024-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Resolution

Date: 17 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: William David Robert Habergham

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-16

Psc name: Grafham Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eamon Farrell

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Barry O'brien

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Beamon

Cessation date: 2023-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011465990015

Charge creation date: 2023-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011465990013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011465990014

Charge creation date: 2023-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Kevin John Beamon

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011465990013

Charge creation date: 2016-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Robert Habergham

Change date: 2013-08-27

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 26 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-26

Officer name: Kevin John Beamon

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin John Beamon

Change date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-26

Officer name: William David Robert Habergham

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Miscellaneous

Date: 06 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Re aud stat

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c I converters LIMITED\certificate issued on 22/10/99

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 26/08/99 from: millbank pullar close bishops cleeve cheltenham gloucestershire GL52 4RW

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; no change of members

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CLEARVIEW EDUCATION CONSULTANCY LTD

34 STATION ROAD,PENARTH,CF64 3EP

Number:10352606
Status:ACTIVE
Category:Private Limited Company

GREEN CLEEN (PRESTON) LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:09900457
Status:ACTIVE
Category:Private Limited Company

HOTEL WHITE HORSE TRADE CO LIMITED

5 BANKSIDE,WARRINGTON,WA1 1UP

Number:10357850
Status:ACTIVE
Category:Private Limited Company

ICJ INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10111743
Status:ACTIVE
Category:Private Limited Company

LSCIH LIMITED

CRAIG HOUSE,GLASGOW,G41 2SE

Number:SC619930
Status:ACTIVE
Category:Private Limited Company

ORNOMIT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11289993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source