HGV DIRECT LIMITED

The Elms The Elms, Airfield Industrial Estate, DE6 1HD, Ashbourne Derbyshire
StatusACTIVE
Company No.01857034
CategoryPrivate Limited Company
Incorporated19 Oct 1984
Age39 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

HGV DIRECT LIMITED is an active private limited company with number 01857034. It was incorporated 39 years, 7 months, 17 days ago, on 19 October 1984. The company address is The Elms The Elms, Airfield Industrial Estate, DE6 1HD, Ashbourne Derbyshire.



Company Fillings

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Robert Milner

Termination date: 2023-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Nolan Mccoy

Termination date: 2022-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Robert Milner

Appointment date: 2022-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bowl Reed Enterprises Ltd

Notification date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Smedley

Change date: 2019-12-02

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 591.00 GBP

Date: 2019-12-02

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Smedley

Change date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Nolan Mccoy

Change date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Steven Terry

Appointment date: 2019-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 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: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon John Smedley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 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: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Nolan Mccoy

Change date: 2016-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Knowles

Change date: 2016-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-07

Officer name: Mrs Julie Dawn Smedley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Ryan Nolan Mccoy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 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: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-10

Officer name: Anthony Mark Pollock

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Hutchinson

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 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: 17 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-16

Officer name: Mrs Julie Dawn Smedley

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-16

Officer name: Mr Simon John Smedley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Mrs Julie Dawn Smedley

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Smedley

Change date: 2012-11-22

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Smedley

Change date: 2012-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Julie Dawn Smedley

Change date: 2012-11-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-22

Officer name: Mrs Julie Dawn Smedley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Capital

Type: SH06

Date: 2011-12-16

Capital : 443 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2011

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type

Date: 07 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Newton

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 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: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Newton

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Robert Newton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Newton

Change date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mrs Julie Dawn Smedley

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Anthony Mark Pollock

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Simon John Smedley

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Christopher Knowles

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Nash

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Doxey

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul newton / 07/08/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 15/04/09-17/04/09\gbp si 100@1=100\gbp ic 910/1010\

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neil doxey / 08/01/2009

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon smedley / 01/10/2006

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs julie dawn smedley

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs julie dawn smedley

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director guy roberts

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary guy roberts

Documents

View document PDF

Resolution

Date: 22 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil doxey

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr nigel john nash

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony mark pollock

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher knowles

Documents

View document PDF

Accounts with accounts type medium

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Capital

Type: 169

Description: £ ic 955/910 28/09/07 £ sr 45@1=45

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Capital

Type: 169

Description: £ ic 1833/955 28/09/06 £ sr 878@1=878

Documents

View document PDF

Resolution

Date: 07 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Capital

Type: 169

Description: £ ic 1981/1833 28/09/06 £ sr 148@1=148

Documents

View document PDF


Some Companies

ATLANTIC GRITTING SERVICES LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:11911213
Status:ACTIVE
Category:Private Limited Company

BALL QUOTIENT UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10192869
Status:ACTIVE
Category:Private Limited Company

HORWOOD TECHNICAL SERVICES LIMITED

3-5 SCARBOROUGH STREET,HARTLEPOOL,TS24 7DA

Number:08503836
Status:ACTIVE
Category:Private Limited Company

INDEPTH DIVING RESORTS LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:05442465
Status:ACTIVE
Category:Private Limited Company

INDIGO PUBLIC RELATIONS LIMITED

27 MARITIME STREET,EDINBURGH,EH6 6SE

Number:SC318488
Status:ACTIVE
Category:Private Limited Company

SOCIAPAT LTD

FLAT 2,LUTON,LU2 0ES

Number:11046591
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